Planetaid Ltd was registered on 13 December 1999 and are based in London, it has a status of "Active". The companies director is listed as Jordan, Anne Beth in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Anne Beth | 13 December 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 13 December 2018 | |
MR01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 15 December 2017 | |
MR04 - N/A | 10 August 2017 | |
MR04 - N/A | 10 August 2017 | |
MR04 - N/A | 10 August 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 14 December 2016 | |
CH01 - Change of particulars for director | 13 December 2016 | |
TM02 - Termination of appointment of secretary | 20 June 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 01 February 2011 | |
CH03 - Change of particulars for secretary | 01 February 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
AA - Annual Accounts | 24 June 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
287 - Change in situation or address of Registered Office | 12 January 2009 | |
363a - Annual Return | 28 December 2008 | |
AA - Annual Accounts | 09 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
363s - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 06 July 2007 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 08 May 2006 | |
363s - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 02 January 2003 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 05 February 2002 | |
395 - Particulars of a mortgage or charge | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 04 August 2001 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
NEWINC - New incorporation documents | 13 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2018 | Outstanding |
N/A |
Debenture | 06 April 2009 | Fully Satisfied |
N/A |
Guarantee and debenture | 25 September 2001 | Fully Satisfied |
N/A |
Debenture | 27 July 2001 | Fully Satisfied |
N/A |