Based in Epsom, Platinum Consulting Surrey Ltd was founded on 16 January 2007, it's status is listed as "Active". The business has one director listed as Konig, Harold Leith Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KONIG, Harold Leith Edward | 14 February 2014 | 15 January 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 May 2020 | |
TM02 - Termination of appointment of secretary | 04 May 2020 | |
MR04 - N/A | 02 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
AD01 - Change of registered office address | 05 November 2019 | |
PSC01 - N/A | 16 September 2019 | |
PSC01 - N/A | 16 September 2019 | |
CS01 - N/A | 16 September 2019 | |
PSC07 - N/A | 16 September 2019 | |
AP01 - Appointment of director | 16 September 2019 | |
AD01 - Change of registered office address | 14 August 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 23 October 2017 | |
PSC07 - N/A | 23 October 2017 | |
PSC01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
CERTNM - Change of name certificate | 23 June 2015 | |
AR01 - Annual Return | 08 June 2015 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
AR01 - Annual Return | 16 February 2015 | |
TM01 - Termination of appointment of director | 16 February 2015 | |
AP01 - Appointment of director | 11 March 2014 | |
AP01 - Appointment of director | 11 March 2014 | |
AP01 - Appointment of director | 11 March 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AD01 - Change of registered office address | 21 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 February 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AD01 - Change of registered office address | 03 August 2010 | |
AA - Annual Accounts | 23 February 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AR01 - Annual Return | 08 February 2010 | |
TM01 - Termination of appointment of director | 20 January 2010 | |
RESOLUTIONS - N/A | 12 December 2009 | |
SH01 - Return of Allotment of shares | 12 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 07 November 2008 | |
287 - Change in situation or address of Registered Office | 24 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 June 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
225 - Change of Accounting Reference Date | 25 February 2008 | |
363a - Annual Return | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 February 2011 | Fully Satisfied |
N/A |