Advanced company searchLink opens in new window

PLATINUM SOFTWARE LIMITED

Company number 04460607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
29 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
10 Jul 2009 363a Return made up to 13/06/09; full list of members
27 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
24 Apr 2009 288a Secretary appointed paul anthony milton
24 Apr 2009 287 Registered office changed on 24/04/2009 from suite 2 9 west end kemsing sevenoaks kent TN15 6PX
24 Apr 2009 288b Appointment terminated secretary alan copleston
17 Jun 2008 363a Return made up to 13/06/08; full list of members
17 Jun 2008 288c Director's change of particulars / glen manchester / 27/08/2007
01 May 2008 AA Total exemption full accounts made up to 30 June 2007
21 Jul 2007 363s Return made up to 13/06/07; no change of members
04 Jun 2007 AA Total exemption full accounts made up to 30 June 2006
24 Apr 2007 287 Registered office changed on 24/04/07 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ
09 Aug 2006 363s Return made up to 13/06/06; full list of members
03 May 2006 AA Total exemption full accounts made up to 30 June 2005
13 Oct 2005 363s Return made up to 13/06/05; full list of members
08 Sep 2005 287 Registered office changed on 08/09/05 from: c/o the law offices of marcus j oleary anvil court denmark street wokingham berkshire RG40 2DB
04 May 2005 AA Total exemption full accounts made up to 30 June 2004
06 Jul 2004 363s Return made up to 13/06/04; full list of members
14 Apr 2004 AA Total exemption full accounts made up to 30 June 2003
20 Aug 2003 363s Return made up to 13/06/03; full list of members
20 Sep 2002 287 Registered office changed on 20/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB
24 Jul 2002 CERTNM Company name changed thunderhead LIMITED\certificate issued on 24/07/02
15 Jul 2002 287 Registered office changed on 15/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF