About

Registered Number: 06466612
Date of Incorporation: 08/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Wates House, Wallington Hill, Fareham, Hampshire, PO16 7BJ

 

Established in 2008, Plato Gb Ltd have registered office in Fareham, it's status in the Companies House registry is set to "Active". The organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Alun Jonathan 29 April 2010 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 19 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
CERTNM - Change of name certificate 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
225 - Change of Accounting Reference Date 24 April 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.