This company is commonly known as Platinum One Holdings Limited. The company was founded 17 years ago and was given the registration number 05982898. The firm's registered office is in 20/20 BUSINESS PARK. You can find them at Canada House, First Floor, 20/20 Business Park, Maidstone, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | PLATINUM ONE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05982898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom, ME16 0LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11c Greens End, Woolwich, London, SE18 6HX | Director | 31 October 2006 | Active |
Unit C7, Spectrum Business Centre, Anthony's Way, Rochester, England, ME2 4NP | Corporate Secretary | 01 November 2012 | Active |
244, Acorn House, Robin Hood Lane, Blue Bell Hill, Chatham, England, ME5 9JY | Corporate Secretary | 31 October 2006 | Active |
Mr Jagtar Cheema | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11c Greens End, Woolwich, England, SE18 6HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Officers | Termination secretary company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Officers | Change corporate secretary company. | Download |
2020-05-26 | Officers | Change corporate secretary company with change date. | Download |
2019-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.