About

Registered Number: 06689903
Date of Incorporation: 05/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 8th Floor Eaton House, Eaton Road, Coventry, CV1 2FJ,

 

Platinum Profile Ltd was founded on 05 September 2008 with its registered office in Coventry, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORN, Jennifer Susan 05 September 2008 - 1
Corporate Appointments Limited 05 September 2008 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
OSBORN, Thomas 05 September 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 16 October 2018
AA01 - Change of accounting reference date 28 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 11 November 2013
CH03 - Change of particulars for secretary 11 November 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 September 2012
AP03 - Appointment of secretary 28 September 2012
CH01 - Change of particulars for director 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 26 September 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 05 March 2012
RT01 - Application for administrative restoration to the register 05 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 08 June 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
225 - Change of Accounting Reference Date 11 September 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.