PLATINUM MONEY LIMITED
Status | ACTIVE |
Company No. | 06505650 |
Category | Private Limited Company |
Incorporated | 15 Feb 2008 |
Age | 16 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PLATINUM MONEY LIMITED is an active private limited company with number 06505650. It was incorporated 16 years, 3 months, 15 days ago, on 15 February 2008. The company address is D4 Josephs Well D4 Josephs Well, Leeds, LS3 1AB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-11
New address: D4 Josephs Well Hanover Walk Leeds LS3 1AB
Old address: 32 Park Cross Street Leeds LS1 2QH England
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 07 Aug 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Helen Goodman
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
Old address: 34 Park Cross Street Leeds LS1 2QH
Change date: 2019-03-22
New address: 32 Park Cross Street Leeds LS1 2QH
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Ian Hart
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mark Hart
Termination date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-31
Officer name: Ian Mark Hart
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 25 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Change registered office address company with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: AD01
Old address: , C/O Year End Accounting Ltd, Brookfield Court Selby Road, Garforth, Leeds, LS25 1NB, England
Change date: 2014-02-13
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Old address: , C/O C/O Year End Accounting, 9 East Parade, Leeds, LS1 2AJ, United Kingdom
Change date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Mark Hart
Change date: 2011-10-31
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wayne Peter Goodman
Change date: 2011-10-31
Documents
Change person secretary company with change date
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-31
Officer name: Mr Ian Mark Hart
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: , 8 Wharf Street, Leeds, West Yorkshire, LS2 7EQ
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Mark Hart
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Wayne Peter Goodman
Documents
Change registered office address company with date old address
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Address
Type: AD01
Old address: , C/O Year End Accounting Limited, Calls Landing, 36-38 the Calls, Leeds, West Yorkshire, LS2 7EW
Change date: 2009-10-29
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul massie
Documents
Legacy
Date: 08 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
54 LIEBENROOD ROAD,BERKSHIRE,RG30 2EB
Number: | 04955550 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNLEA WORKS, BACUP ROAD,ROSSENDALE,BB4 7JA
Number: | 04851188 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3A GALLAGHER RETAIL PARK,CAERPHILLY,CF83 3GX
Number: | 11741857 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CRESTWAY HOMES (COSHAM) LIMITED
55 CRESTWAY,LONDON,SW15 5DB
Number: | 10065742 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 WILDEN INDUSTRIAL ESTATE,STOURPORT ON SEVERN,DY13 9JT
Number: | 03885854 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 01439855 |
Status: | ACTIVE |
Category: | Private Limited Company |