PLATO GROUP INTERNATIONAL LIMITED

2 Regan Way 2 Regan Way, Nottingham, NG9 6RZ, England
StatusACTIVE
Company No.06400537
CategoryPrivate Limited Company
Incorporated16 Oct 2007
Age16 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

PLATO GROUP INTERNATIONAL LIMITED is an active private limited company with number 06400537. It was incorporated 16 years, 7 months, 30 days ago, on 16 October 2007. The company address is 2 Regan Way 2 Regan Way, Nottingham, NG9 6RZ, England.



Company Fillings

Termination secretary company with name termination date

Date: 07 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-29

Officer name: Tlt Secretaries Limited

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Plato Group Foundation Trading as Stichting Plato Group Foundation

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Robert Looije

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Antonius Nicolaas Lobker

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-15

Old address: Unit N Ivanhoe Business Park Ashby-De-La-Zouch LE65 2AB England

New address: 2 Regan Way Beeston Nottingham NG9 6RZ

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: 10-11 st James Court Friar Gate Derby DE1 1BT England

Change date: 2019-10-29

New address: Unit N Ivanhoe Business Park Ashby-De-La-Zouch LE65 2AB

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Franciscus Josephus Johannes Maas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Old address: Unit 4 Cromtpon Court Attwood Road Burntwood Staffordshire WS7 3GG

Change date: 2019-03-27

New address: 10-11 st James Court Friar Gate Derby DE1 1BT

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mr Antonius Nicolaas Lobker

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Tlt Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Franciscus Josephus Johannes Maas

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from unit 4 crompton court attwood road burntwood business park burntwood walsall WS7 3GJ

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 30/10/2008 from 1 redcliff street bristol avon BS1 6TP

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acraman (460) LIMITED\certificate issued on 31/10/07

Documents

View document PDF

Incorporation company

Date: 16 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK GROUP LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11319829
Status:ACTIVE
Category:Private Limited Company

FUNZA SALES LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL029473
Status:ACTIVE
Category:Limited Partnership

G.F. ROBERTS (FARMS) LIMITED

RIDGE FARM,WOLVERHAMPTON,WV6 7HD

Number:00516177
Status:ACTIVE
Category:Private Limited Company

GYRODATA LIMITED

CAMPUS 3 BALGOWNIE DRIVE,ABERDEEN,AB22 8GW

Number:SC082865
Status:ACTIVE
Category:Private Limited Company

NEAL WILLIAMS TRAINING LIMITED

24E NORWICH STREET,DEREHAM,NR19 1BX

Number:08921762
Status:ACTIVE
Category:Private Limited Company

PLANTPOT LIMITED

OLD BANK HOUSE,CRICKHOWELL,NP8 1AD

Number:08079792
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