Advanced company searchLink opens in new window

PLATFORM IP LIMITED

Company number 10530131

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)
04 Dec 2023 AD01 Registered office address changed from Marble Arch House Marble Arch House 66 Seymour Street London W1H 5BT United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BT on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from Platform Marble Arch House 66 Seymour Street London W1H 5BT England to Marble Arch House Marble Arch House 66 Seymour Street London W1H 5BT on 4 December 2023
04 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2023 SH08 Change of share class name or designation
18 Jan 2023 SH02 Sub-division of shares on 29 November 2022
10 Jan 2023 MA Memorandum and Articles of Association
08 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub divided 28/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2023 SH08 Change of share class name or designation
07 Jan 2023 SH10 Particulars of variation of rights attached to shares
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
22 Apr 2021 AA Micro company accounts made up to 31 December 2020
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 11/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH08 Change of share class name or designation
12 Feb 2021 TM01 Termination of appointment of Michael Edwin Neuman as a director on 11 February 2021
11 Feb 2021 SH02 Sub-division of shares on 11 February 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 131.57
11 Feb 2021 AP01 Appointment of Mr Michael Edwin Neuman as a director on 11 February 2021
11 Feb 2021 AP01 Appointment of Mr Jean-Marc Vandevivere as a director on 11 February 2021
11 Feb 2021 PSC04 Change of details for Mr Aravinda David Neuman as a person with significant control on 11 February 2021