PLACEMAKE.IO LTD

71 Winchester Street 71 Winchester Street, London, SW1V 4NU, United Kingdom
StatusACTIVE
Company No.10202100
CategoryPrivate Limited Company
Incorporated26 May 2016
Age7 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

PLACEMAKE.IO LTD is an active private limited company with number 10202100. It was incorporated 7 years, 11 months, 19 days ago, on 26 May 2016. The company address is 71 Winchester Street 71 Winchester Street, London, SW1V 4NU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Julien Dewerpe

Termination date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-28

Officer name: Alvaro Alvarez Del Rio

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tareq Naqib

Appointment date: 2021-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alvaro Alvarez Del Rio

Appointment date: 2020-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-12

Officer name: Shukri Shammas

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 09 May 2018

Category: Capital

Type: SH01

Capital : 1.437771 GBP

Date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shukri Shammas

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Gregory Dewerpe

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Apr 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-27

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: 71 Flat 3 Winchester Street London SW1V 4NU

New address: 71 Winchester Street #3 London SW1V 4NU

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-07

Officer name: Nikhil Vadgama

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: 71 Winchester St., #3 London SW1V 4NU United Kingdom

New address: 71 Flat 3 Winchester Street London SW1V 4NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Old address: 171 the Vale London NW11 8TL United Kingdom

New address: 71 Winchester St., #3 London SW1V 4NU

Change date: 2016-11-18

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG BUILDING SERVICES LIMITED

UNIT 25,HEMEL HEMPSTEAD,HP3 8EN

Number:04518000
Status:ACTIVE
Category:Private Limited Company
Number:CE001381
Status:ACTIVE
Category:Charitable Incorporated Organisation

DELTA WESTERN (DEVELOPMENTS) LTD

75A ODSAL ROAD,BRADFORD,BD6 1PN

Number:10353464
Status:ACTIVE
Category:Private Limited Company

HEBRIDEAN SEAFRESH LTD

17 VATISKER,STORNOWAY,HS2 0JS

Number:SC408869
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOGOS DESIGN SOLUTIONS LIMITED

20 BOWLEY ROAD,HAILSHAM,BN27 2DJ

Number:08167950
Status:ACTIVE
Category:Private Limited Company

PAYROLL PADLOCK LIMITED

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11690261
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