Advanced company searchLink opens in new window

PLATINUM INVESTMENTS ASSOCIATES LIMITED

Company number 07870184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
01 Oct 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with updates
31 Aug 2020 AA Micro company accounts made up to 31 December 2019
06 May 2020 TM01 Termination of appointment of Karnav Shah as a director on 30 April 2020
16 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
26 Oct 2018 AD01 Registered office address changed from 2.35 Cumberland House 35 Park Row Nottingham NG1 6EE United Kingdom to 6th Floor City Gate East Toll House Hill Nottingham NG1 5FS on 26 October 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CH01 Director's details changed for Mr Karnav Shah on 1 February 2017
29 Dec 2016 AD01 Registered office address changed from 6th Floor City Gate East Toll House Hill Nottingham Nottinghamshire NG1 5FS England to 2.35 Cumberland House 35 Park Row Nottingham NG1 6EE on 29 December 2016
29 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
24 May 2016 AP01 Appointment of Mr Karnav Shah as a director on 24 May 2016
05 Apr 2016 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to 6th Floor City Gate East Toll House Hill Nottingham Nottinghamshire NG1 5FS on 5 April 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1