About

Registered Number: 05745129
Date of Incorporation: 16/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: C/O Chanter Browne & Curry, 1 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

 

Plato Business Services Ltd was setup in 2006, it's status is listed as "Active". The companies directors are listed as Fleming, Louise Elizabeth Anne, Bilham, Michael, Browne, Rupert Henry James in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Louise Elizabeth Anne 25 April 2013 - 1
BROWNE, Rupert Henry James 08 June 2006 12 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BILHAM, Michael 16 March 2006 09 June 2006 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 19 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 16 December 2008
MEM/ARTS - N/A 24 June 2008
CERTNM - Change of name certificate 18 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.