|
|
02 Feb 2026
|
02 Feb 2026
Change of details for Planet Enterprises Limited as a person with significant control on 26 January 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Director's details changed for Mr Andrew Wilkins on 26 January 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Director's details changed for Mr Paul Sun on 26 January 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Director's details changed for Mr Steven Marc Rickless on 26 January 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Director's details changed for Mr Jeff James Hiscox on 26 January 2026
|
|
|
02 Dec 2025
|
02 Dec 2025
Satisfaction of charge 047551870005 in full
|
|
|
17 Sep 2025
|
17 Sep 2025
Satisfaction of charge 047551870002 in full
|
|
|
08 Jul 2025
|
08 Jul 2025
Termination of appointment of Philip Druce as a director on 20 June 2025
|
|
|
20 May 2025
|
20 May 2025
Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
|
|
|
20 May 2025
|
20 May 2025
Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
|
|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from Brierly Place New London Road Chelmsford CM2 0AP England to Suite 3, Part 4th Floor Bedford House 21a John Street London WC1N 2BF on 9 May 2025
|
|
|
08 May 2025
|
08 May 2025
Appointment of Birketts Secretaries Limited as a secretary on 1 May 2025
|
|
|
08 May 2025
|
08 May 2025
Registered office address changed from Bedford House 21a John Street London WC1N 2BF England to Brierly Place New London Road Chelmsford CM2 0AP on 8 May 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Registered office address changed from C/O Tripleplay, Bryants Farm Kiln Road Dunsden Reading RG4 9PB England to Bedford House 21a John Street London WC1N 2BF on 25 March 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Registered office address changed from 690 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DR England to C/O Tripleplay, Bryants Farm Kiln Road Dunsden Reading RG4 9PB on 11 February 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Satisfaction of charge 047551870004 in full
|
|
|
29 Nov 2024
|
29 Nov 2024
Satisfaction of charge 047551870001 in full
|
|
|
29 Nov 2024
|
29 Nov 2024
Satisfaction of charge 047551870003 in full
|
|
|
29 Nov 2024
|
29 Nov 2024
Satisfaction of charge 047551870004 in part
|
|
|
29 Nov 2024
|
29 Nov 2024
Registration of charge 047551870005, created on 27 November 2024
|
|
|
29 Nov 2024
|
29 Nov 2024
Registration of charge 047551870006, created on 27 November 2024
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 6 May 2024 with no updates
|