Advanced company searchLink opens in new window

INTERNATIONAL PLATFORMS LIMITED

Company number 12579965

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)
19 Oct 2023 AD01 Registered office address changed from Unit 4 Unit 4 Askern Road Carcroft Doncaster South Yorkshire DN6 8DE England to Unit 4 Askern Road Carcroft Doncaster South Yorkshire DN6 8DE on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from 1B Stonesby Road Saltby Melton Mowbray LE14 4RF England to Unit 4 Unit 4 Askern Road Carcroft Doncaster South Yorkshire DN6 8DE on 19 October 2023
03 Oct 2023 PSC04 Change of details for Mr Victoria Jane Allen as a person with significant control on 30 September 2023
03 Oct 2023 CH01 Director's details changed for Ms Victoria Jane Allen on 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
26 Sep 2023 AD01 Registered office address changed from Suite 1 Portland House Pitstone Green Business Park Leighton Buzzard LU7 9GU England to 1B Stonesby Road Saltby Melton Mowbray LE14 4RF on 26 September 2023
11 Apr 2023 AA Micro company accounts made up to 31 March 2023
06 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
01 Aug 2022 CH01 Director's details changed for Ms Victoria Jane Allen on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Unit 10G, Hounslow Hall Estate Drayton Road Newton Longville Milton Keynes MK17 0BU England to Suite 1 Portland House Pitstone Green Business Park Leighton Buzzard LU7 9GU on 1 August 2022
28 Jun 2022 AA Micro company accounts made up to 31 March 2022
09 Sep 2021 AA Micro company accounts made up to 31 March 2021
25 Aug 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
21 Aug 2021 TM01 Termination of appointment of Michael Howard Dell as a director on 21 August 2021
21 Aug 2021 AD01 Registered office address changed from Haughmond View Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG England to Unit 10G, Hounslow Hall Estate Drayton Road Newton Longville Milton Keynes MK17 0BU on 21 August 2021
21 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
05 Jul 2021 PSC07 Cessation of Michael Howard Dell as a person with significant control on 8 May 2021
08 May 2021 PSC01 Notification of Victoria Jane Allen as a person with significant control on 8 May 2021
08 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
06 Oct 2020 AD01 Registered office address changed from 1 Cottage Mews Chester Road Aldridge West Midlands WS9 0NZ United Kingdom to Haughmond View Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG on 6 October 2020
06 Oct 2020 AP01 Appointment of Ms Victoria Jane Allen as a director on 6 October 2020
30 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted