PLATFORM ACTION LIMITED

Building 3000 Lakeside North Harbour Building 3000 Lakeside North Harbour, Portsmouth, PO6 3EN, Hampshire, United Kingdom
StatusACTIVE
Company No.08836936
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

PLATFORM ACTION LIMITED is an active private limited company with number 08836936. It was incorporated 10 years, 4 months, 24 days ago, on 08 January 2014. The company address is Building 3000 Lakeside North Harbour Building 3000 Lakeside North Harbour, Portsmouth, PO6 3EN, Hampshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Christopher Dunstan Boileau Read

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Rhys Cenydd Roblin

Appointment date: 2024-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088369360001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ihab Mahmoud Hassan Ali El-Saie

Appointment date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-22

Officer name: Mr Christopher Dunstan Boileau Read

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-07

Old address: 3000 Lakeside Western Road Portsmouth Hampshire PO6 3EN United Kingdom

New address: Building 3000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Dunstan Boileau Read

Change date: 2022-06-07

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-27

Officer name: Mr Chris Read

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Margarita O'malley

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Legacy

Date: 08 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mortimer

Termination date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Angus Budnyj

Termination date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 08 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088369360001

Charge creation date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Holt

Termination date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Child

Termination date: 2020-08-03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Jun 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH06

Capital : 88 GBP

Date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-09

Officer name: Mr Mark Mortimer

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-09

Officer name: Mr David Michael Child

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2020

Action Date: 07 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-07

Capital : 94 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 88 GBP

Date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dunstan Thomas Group Ltd

Notification date: 2020-04-09

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Joseph Howard

Cessation date: 2020-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Angus Budnyj

Cessation date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mr Chris Read

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mr David Andrew Holt

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mrs Margarita O'malley

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-09

Officer name: David Joseph Howard

Documents

View document PDF

Change account reference date company current extended

Date: 20 Apr 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-20

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

New address: 3000 Lakeside Western Road Portsmouth Hampshire PO6 3EN

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Angus Budnyj

Change date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mortimer

Appointment date: 2019-11-05

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 85 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Capital cancellation shares

Date: 30 Jan 2019

Action Date: 22 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-22

Capital : 85 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Child

Change date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital cancellation shares

Date: 26 Sep 2017

Action Date: 18 Jul 2017

Category: Capital

Type: SH06

Capital : 90 GBP

Date: 2017-07-18

Documents

View document PDF

Capital return purchase own shares

Date: 26 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Jul 2017

Action Date: 10 May 2017

Category: Capital

Type: SH06

Capital : 95 GBP

Date: 2017-05-10

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Howard

Change date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Child

Appointment date: 2015-02-01

Documents

View document PDF

Capital allotment shares

Date: 11 May 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-05

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 09 Jan 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Angus Budnyj

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKHURST LANE ASSOCIATES LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:09656716
Status:ACTIVE
Category:Private Limited Company

H & K HOTEL AMENITIES LTD

UNIT 6 BIZSPACE CENTRE,PERIVALE,UB6 7JJ

Number:10610894
Status:ACTIVE
Category:Private Limited Company

HOLIDAYS ANYWHERE LTD

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:08779485
Status:ACTIVE
Category:Private Limited Company

LAGHIGUAR LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:10992405
Status:ACTIVE
Category:Private Limited Company

SEYMOUR SINCLAIR INVESTMENTS LIMITED

37 WARREN STREET,,W1T 6AD

Number:03092534
Status:ACTIVE
Category:Private Limited Company

THE PLAYFAIR GROUP LIMITED

HAREWOOD HOUSE 77-79,EDINBURGH,EH16 4BB

Number:SC500452
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