- Company Overview for MSDPLATT901 PROJECTS LTD (09888313)
- Filing history for MSDPLATT901 PROJECTS LTD (09888313)
- People for MSDPLATT901 PROJECTS LTD (09888313)
- More for MSDPLATT901 PROJECTS LTD (09888313)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
06 Sep 2021 | AD01 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to 15 Greenbank Close Nantwich Cheshire CW5 6QR on 6 September 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
09 Jul 2020 | AA | Micro company accounts made up to 29 February 2020 | |
28 Apr 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 February 2020 | |
16 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
20 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
11 Dec 2017 | PSC01 | Notification of Steven John Platt as a person with significant control on 6 April 2016 | |
11 Dec 2017 | PSC01 | Notification of Marilu Mariuccia Platt as a person with significant control on 6 April 2016 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Mrs Marilu Mariuccia Platt on 26 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven John Platt on 26 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|