PLATYPUS PARTNERS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-09 View Report
Officers. Change date: 2024-02-01. Officer name: Mr George Curtis. 2024-02-06 View Report
Persons with significant control. Psc name: Mr George Curtis. Change date: 2024-02-01. 2024-02-06 View Report
Accounts. Accounts type total exemption full. 2023-06-14 View Report
Confirmation statement. Statement with updates. 2023-02-07 View Report
Accounts. Accounts type total exemption full. 2022-09-07 View Report
Confirmation statement. Statement with updates. 2022-02-10 View Report
Officers. Change date: 2022-02-01. Officer name: Starfish Accounting Ltd. 2022-02-10 View Report
Officers. Officer name: Starfish Accounting Ltd. Change date: 2022-02-01. 2022-02-08 View Report
Officers. Change date: 2022-02-01. Officer name: Starfish Accounting Ltd. 2022-02-07 View Report
Officers. Change date: 2022-02-01. Officer name: Miss Georgina Sarah Cadbury. 2022-02-07 View Report
Persons with significant control. Psc name: Miss Georgina Sarah Cadbury. Change date: 2022-02-01. 2022-02-07 View Report
Officers. Change date: 2022-02-01. Officer name: Foot Anstey Secretarial Limited. 2022-02-04 View Report
Persons with significant control. Psc name: Georgina Sarah Cadbury. Change date: 2022-02-01. 2022-02-03 View Report
Officers. Change date: 2022-02-01. Officer name: Georgina Sarah Cadbury. 2022-02-03 View Report
Officers. Officer name: Georgina Sarah Cadbury. Change date: 2022-02-01. 2022-02-03 View Report
Address. Old address: Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT England. New address: 96 Kensington High Street London W8 4SG. Change date: 2022-02-03. 2022-02-03 View Report
Incorporation. Memorandum articles. 2021-08-07 View Report
Resolution. Description: Resolutions. 2021-08-07 View Report
Accounts. Accounts type total exemption full. 2021-04-23 View Report
Confirmation statement. Statement with updates. 2021-02-03 View Report
Accounts. Accounts type total exemption full. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-03-20 View Report
Confirmation statement. Statement with updates. 2019-02-05 View Report
Accounts. Accounts type total exemption full. 2018-05-24 View Report
Accounts. Change account reference date company previous shortened. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-02-01 View Report
Persons with significant control. Notification date: 2017-05-23. Psc name: George Curtis. 2017-10-24 View Report
Persons with significant control. Change date: 2017-05-23. Psc name: Georgina Sarah Cadbury. 2017-10-24 View Report
Capital. Capital allotment shares. 2017-09-15 View Report
Capital. Capital allotment shares. 2017-05-28 View Report
Officers. Appointment date: 2017-05-23. Officer name: Mr George Curtis. 2017-05-25 View Report
Capital. Capital allotment shares. 2017-05-25 View Report
Incorporation. Capital: GBP 1 2017-02-02 View Report