Advanced company searchLink opens in new window

PLATFORM FOOD LIMITED

Company number 12374603

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)
11 Mar 2024 CH01 Director's details changed for Mr Idris Kubasik on 11 March 2024
11 Mar 2024 AD01 Registered office address changed from Platform Food Limited 4th Floor Fitzroy Street Silverstream House London W1T 6EB England to Platform Food Limited 4th Floor Fitzroy Street 45 Fitzroy Street Silverstream House London W1T 6EB on 11 March 2024
11 Mar 2024 PSC04 Change of details for Mr Idris Kubasik as a person with significant control on 11 March 2024
11 Mar 2024 AD01 Registered office address changed from 72 Warwick Road Kenilworth CV8 1HH England to Platform Food Limited 4th Floor Fitzroy Street Silverstream House London W1T 6EB on 11 March 2024
18 Dec 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 September 2022
02 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 30 September 2021
09 Nov 2021 CERTNM Company name changed platform foods consultancy LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
08 Nov 2021 AD01 Registered office address changed from 72a Warwick Road Kenilworth CV8 1HH England to 72 Warwick Road Kenilworth CV8 1HH on 8 November 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
15 Apr 2021 CH01 Director's details changed for Mr Idris Kubasik on 15 April 2021
15 Apr 2021 AD01 Registered office address changed from 72a Warwick Road Kenilworth Workwickshire CV8 1HH England to 72a Warwick Road Kenilworth CV8 1HH on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Mr Idris Kubasik on 15 April 2021
15 Apr 2021 PSC04 Change of details for Mr Idris Kubasik as a person with significant control on 15 April 2021
15 Apr 2021 AD01 Registered office address changed from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to 72a Warwick Road Kenilworth Workwickshire CV8 1HH on 15 April 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 30 September 2020
08 Oct 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
10 Jul 2020 AD01 Registered office address changed from 1st Floor Office 41 East Street Bromley BR1 1QQ England to Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA on 10 July 2020
23 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted