PLATINUM INVESTMENTS ASSOCIATES LIMITED
Company number 07870184
- Company Overview for PLATINUM INVESTMENTS ASSOCIATES LIMITED (07870184)
- Filing history for PLATINUM INVESTMENTS ASSOCIATES LIMITED (07870184)
- People for PLATINUM INVESTMENTS ASSOCIATES LIMITED (07870184)
- More for PLATINUM INVESTMENTS ASSOCIATES LIMITED (07870184)
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
|
|
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
|