Advanced company searchLink opens in new window

PLANETART LTD

Company number 07961403

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)
02 Apr 2024 MR01 Registration of charge 079614030001, created on 1 April 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
08 Jan 2024 AA Full accounts made up to 30 June 2023
30 Nov 2023 PSC02 Notification of Claranova Se as a person with significant control on 2 August 2023
30 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 30 November 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
23 Nov 2022 AA Full accounts made up to 30 June 2022
08 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
23 Nov 2021 AA Full accounts made up to 30 June 2021
15 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
09 Jan 2021 AA Full accounts made up to 30 June 2020
04 Feb 2020 PSC08 Notification of a person with significant control statement
04 Feb 2020 PSC07 Cessation of Sharon Chiu as a person with significant control on 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
13 Jan 2020 AA Full accounts made up to 30 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Todd J Helfstein on 10 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Roger Stewart Bloxberg on 10 June 2019
11 Jun 2019 AD01 Registered office address changed from Gateway House, Tollgate Tollgate Chandler's Ford Eastleigh Southampton SO53 3TG England to Gateway House Tollgate Chandler's Ford Eastleigh Southampton SO53 3TG on 11 June 2019
27 Mar 2019 AA Full accounts made up to 30 June 2018
26 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
13 Feb 2018 AA Full accounts made up to 30 June 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
27 Dec 2017 AD01 Registered office address changed from Sheridan House 40-43 Jewry Street First Floor Winchester Hampshire SO23 8RY England to Gateway House, Tollgate Tollgate Chandler's Ford Eastleigh Southampton SO53 3TG on 27 December 2017
27 Mar 2017 AA Full accounts made up to 30 June 2016
08 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates