Advanced company searchLink opens in new window

PLATINUM INFORMATICS LIMITED

Company number SC593948

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)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
06 Oct 2023 AD01 Registered office address changed from Unit 8, the Vision Building Greenmarket Dundee DD1 4QB Scotland to Unit 11 Water's Edge Camperdown Street Dundee DD1 3HY on 6 October 2023
27 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
24 Jul 2023 PSC07 Cessation of The University of Dundee as a person with significant control on 18 February 2021
21 Jul 2023 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 12 July 2023
24 May 2023 CS01 Confirmation statement made on 9 April 2023 with updates
24 May 2023 TM01 Termination of appointment of George Carey Boyle as a director on 31 March 2023
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 TM01 Termination of appointment of Charles Peter Downes as a director on 18 July 2022
19 Jul 2022 TM01 Termination of appointment of Stephen Cartwright as a director on 18 July 2022
03 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
20 Dec 2021 AP01 Appointment of Mr George Carey Boyle as a director on 14 December 2021
30 Nov 2021 TM01 Termination of appointment of Julia Mary Brown as a director on 22 November 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
06 May 2021 PSC01 Notification of Mukesh Moorjani as a person with significant control on 18 February 2021
22 Apr 2021 CH01 Director's details changed for Prof Charles Peter Downes on 16 April 2021
22 Apr 2021 AD01 Registered office address changed from Unit 6 Water's Edge Camperdown Street Dundee DD1 3HY Scotland to Unit 8, the Vision Building Greenmarket Dundee DD1 4QB on 22 April 2021
02 Apr 2021 TM01 Termination of appointment of Robert Kent as a director on 31 March 2021
01 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 115
23 Feb 2021 CH01 Director's details changed for Mr Stephen Cartwright on 27 July 2020
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019