PLANETHOLD LIMITED

869 High Road, London, N12 8QA, United Kingdom
StatusACTIVE
Company No.04242878
CategoryPrivate Limited Company
Incorporated28 Jun 2001
Age22 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

PLANETHOLD LIMITED is an active private limited company with number 04242878. It was incorporated 22 years, 11 months, 6 days ago, on 28 June 2001. The company address is 869 High Road, London, N12 8QA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kypros Lambrou Tsentas

Notification date: 2022-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Candice International Investments Ltd

Cessation date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Kypros Lambrou Tsentas

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-11-28

Officer name: Ea Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craven Secretarial Services Limited

Termination date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

New address: 869 High Road London N12 8QA

Change date: 2017-12-15

Old address: 157 Great North Way London NW4 1PP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-30

Psc name: Candice International Investments Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Kypros Lambrou Tsentas

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Craven Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 02 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 02/11/06 from: 7-13 nelson street southend on sea essex SS1 1EH

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S ATLANTIC LTD

CANNA PARK,BEAWORTHY,EX21 5LR

Number:11063438
Status:ACTIVE
Category:Private Limited Company

BANQUE HOUSE MANAGEMENT CO. LTD

UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:09451660
Status:ACTIVE
Category:Private Limited Company

CIGGY VAPES DUNMURRY (NI) LTD

6 CARSON BUILDINGS,LISBURN,BT28 1AN

Number:NI659452
Status:ACTIVE
Category:Private Limited Company

EAST LONDON BUILDERS SERVICES LTD

6 SOUTHERN GATE WAY,LONDON,SE14 6DW

Number:11946643
Status:ACTIVE
Category:Private Limited Company

EMANUEL TRANSPORT LIMITED

24 CHURCH VIEW,NEWARK,NG24 1DA

Number:11178632
Status:ACTIVE
Category:Private Limited Company

LAUGH N LEARN LTD

31 MORENO HOUSE,LONDON,E17 3GT

Number:11815289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source