- Company Overview for GX PLATT LTD (13943301)
- Filing history for GX PLATT LTD (13943301)
- People for GX PLATT LTD (13943301)
- More for GX PLATT LTD (13943301)
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) |
---|---|---|---|
07 Feb 2024 | AD01 | Registered office address changed from 30 Clos Maes Dyfan Barry CF63 1SJ United Kingdom to Office 4, Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 7 February 2024 | |
25 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
27 Jul 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 5 April 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
05 Jan 2023 | AD01 | Registered office address changed from 11 Coopers Way Blackpool Lancashire FY1 3RJ United Kingdom to 30 Clos Maes Dyfan Barry CF63 1SJ on 5 January 2023 | |
12 Dec 2022 | PSC07 | Cessation of Charlie Lathbury as a person with significant control on 2 May 2022 | |
09 Dec 2022 | PSC01 | Notification of Mary Ann Sofera as a person with significant control on 2 May 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Charlie Lathbury as a director on 2 May 2022 | |
02 Dec 2022 | AP01 | Appointment of Mrs Mary Ann Sofera as a director on 2 May 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 15 Moorlands Chippenham SN15 1ED United Kingdom to 11 Coopers Way Blackpool Lancashire FY1 3RJ on 21 September 2022 | |
28 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-28
|