PLANETART LTD

Gateway House Tollgate Gateway House Tollgate, Eastleigh, SO53 3TG, Southampton, England
StatusACTIVE
Company No.07961403
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

PLANETART LTD is an active private limited company with number 07961403. It was incorporated 12 years, 2 months, 26 days ago, on 23 February 2012. The company address is Gateway House Tollgate Gateway House Tollgate, Eastleigh, SO53 3TG, Southampton, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079614030001

Charge creation date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Claranova Se

Notification date: 2023-08-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Chiu

Cessation date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Todd J Helfstein

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Stewart Bloxberg

Change date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

New address: Gateway House Tollgate Chandler's Ford Eastleigh Southampton SO53 3TG

Old address: Gateway House, Tollgate Tollgate Chandler's Ford Eastleigh Southampton SO53 3TG England

Change date: 2019-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

Old address: Sheridan House 40-43 Jewry Street First Floor Winchester Hampshire SO23 8RY England

New address: Gateway House, Tollgate Tollgate Chandler's Ford Eastleigh Southampton SO53 3TG

Change date: 2017-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

New address: Sheridan House 40-43 Jewry Street First Floor Winchester Hampshire SO23 8RY

Old address: Willow Mere House 7 Compass Point Business Park Stocks Bridge Way St Ives Cambs PE27 5JL United Kingdom

Change date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Old address: Unit a Meadow Lane St Ives Cambridgeshire PE27 4LG

Change date: 2015-10-02

New address: Willow Mere House 7 Compass Point Business Park Stocks Bridge Way St Ives Cambs PE27 5JL

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Pierre Olivier Cesarini

Appointment date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Maurice Vanryb

Termination date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Daniel Bruno Bonnefoi

Termination date: 2015-01-30

Documents

View document PDF

Auditors resignation company

Date: 21 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharon Chiu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1A AND 1B WYLEU STREET RTM COMPANY LIMITED

1A WYLEU STREET,LONDON,SE23 1DU

Number:10078667
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:09561242
Status:ACTIVE
Category:Private Limited Company

ECORE UK CONSTRUCTION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:06183740
Status:ACTIVE
Category:Private Limited Company

ELITE REMOVAL SERVICES LIMITED

119 STRATHYRE AVENUE,LONDON,SW16 4RH

Number:11178104
Status:ACTIVE
Category:Private Limited Company

PAT & ADONAI SERVICES LTD

1 POTTERS CLOSE,LONDON,SE15 6DS

Number:10705320
Status:ACTIVE
Category:Private Limited Company

SOLOCLOCK LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11157792
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