PLATINA BIOMED LTD

Flat 8 74 Northlands Road, Southampton, SO15 2NN, England
StatusACTIVE
Company No.10774762
CategoryPrivate Limited Company
Incorporated17 May 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

PLATINA BIOMED LTD is an active private limited company with number 10774762. It was incorporated 6 years, 11 months, 10 days ago, on 17 May 2017. The company address is Flat 8 74 Northlands Road, Southampton, SO15 2NN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jul 2023

Action Date: 16 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

New address: Flat 8 74 Northlands Road Southampton SO15 2NN

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2022

Action Date: 16 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-16

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed platina biomedical technologies LIMITED\certificate issued on 29/11/21

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-26

Officer name: Dr Sumit Lal

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Jyoti Verma

Change date: 2021-08-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Dr Sumit Lal

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jyoti Verma

Change date: 2021-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: 25 the Glebe Cumnor Oxford OX2 9QA England

Change date: 2021-08-24

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2021

Action Date: 16 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sam Lal

Change date: 2021-03-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Sam Lal

Change date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 16 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sumit Lal

Change date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Dr Sumit Lal

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sam Lal

Change date: 2020-01-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Sam Lal

Change date: 2020-01-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sumit Lal

Change date: 2019-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Sumit Lal

Change date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2019

Action Date: 22 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-22

New address: 25 the Glebe Cumnor Oxford OX2 9QA

Old address: Cie Bldg, Begbroke Science Park Begbroke Hill Yarnton Kidlington OX5 1PF England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2019-03-17

New address: Cie Bldg, Begbroke Science Park Begbroke Hill Yarnton Kidlington OX5 1PF

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Ms Jyoti Verma

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Sumit Lal

Change date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Ms Jyoti Verma

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Dr Sumit Lal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 16 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2018

Action Date: 16 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-16

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-07

Officer name: Ms Jyoti Verma

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-07

Officer name: Dr Sumit Lal

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Incorporation company

Date: 17 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8THIUM LIMITED

94 BERTRAM ROAD,SMETHWICK,B67 7NZ

Number:10168047
Status:ACTIVE
Category:Private Limited Company

CARMICHAEL BROWNE ASSOCIATES LIMITED

LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG

Number:01303174
Status:ACTIVE
Category:Private Limited Company

GOODNEWS INTERIORS LTD

18 LATRIGG ROAD,CARLISLE,CA2 7FD

Number:11792201
Status:ACTIVE
Category:Private Limited Company
Number:IP23540R
Status:ACTIVE
Category:Industrial and Provident Society

MEDICINE WOMAN LTD

36 DENMARK VILLAS,HOVE,BN3 3TE

Number:11634931
Status:ACTIVE
Category:Private Limited Company

SPACE-Q STUDIO LTD.

250 SOUTH OAK WAY,READING,RG2 6UG

Number:09864057
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