PLATINUM SOLUTIONS GROUP LIMITED

Hygeia, 1st Floor Hygeia, 1st Floor, Harrow, HA1 1BE, Middlesex
StatusACTIVE
Company No.09378760
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 6 months
JurisdictionEngland Wales

SUMMARY

PLATINUM SOLUTIONS GROUP LIMITED is an active private limited company with number 09378760. It was incorporated 9 years, 6 months ago, on 08 January 2015. The company address is Hygeia, 1st Floor Hygeia, 1st Floor, Harrow, HA1 1BE, Middlesex.



Company Fillings

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashling Michelle Coyle

Termination date: 2023-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed platinum nursing 24 LIMITED\certificate issued on 06/12/23

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Oct 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH02

Date: 2023-09-21

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-21

Psc name: Tapa Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Groves

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Walsh

Termination date: 2022-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093787600001

Charge creation date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 22 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-22

Capital : 136 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Jul 2021

Action Date: 22 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-22

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 02 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Louise Cooper

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Nick Paul Poturicich

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ashling Michelle Coyle

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Walsh

Appointment date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tapa Holdings Limited

Notification date: 2019-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Coyle

Termination date: 2019-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Michael Coyle

Cessation date: 2019-08-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher John Coyle

Appointment date: 2019-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Pepperdine

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seyi Olawole

Termination date: 2019-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Capital cancellation shares

Date: 02 Oct 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-14

Capital : 136 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Peter Harrington

Termination date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Pepperdine

Appointment date: 2018-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seyi Olawole

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Safapour

Termination date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-08

Officer name: Mr Denis Harrington

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Louise Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Louise Cooper

Appointment date: 2015-10-01

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 10 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-10

Capital : 140 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 10 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-10

Capital : 140 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Christopher John Coyle

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed platinum health 24 LIMITED\certificate issued on 24/02/15

Documents

View document PDF

Resolution

Date: 18 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 21 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARS PROPERTIES LIMITED

49 CONISTON GARDENS,WEMBLEY,HA9 8SE

Number:10469193
Status:ACTIVE
Category:Private Limited Company

BNB-BIOFUELS LIMITED

SEVERN HOUSE,NEWPORT,NP10 8FY

Number:10578044
Status:ACTIVE
Category:Private Limited Company

ELITE PIZZA & RESTAURANT LIMITED

50 LONG LANE,LONDON,EC1A 9EJ

Number:08403357
Status:ACTIVE
Category:Private Limited Company

MITCHELL ASSOCIATES (FINANCIAL PLANNING) LIMITED

115 SCROOBY ROAD,DONCASTER,DN11 8JN

Number:06362178
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OK PLEASE LIMITED

69-75 HIGH BRIDGE,NEWCASTLE UPON TYNE,NE1 6BX

Number:11840581
Status:ACTIVE
Category:Private Limited Company

RAPID TOUGHENED GLASS LTD

5 SNAPES FOLD,HUDDERSFIELD,HD5 8NH

Number:11704284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source