PLATINUM GAIN - History of Changes


DateDescription
2024-04-10 delete about_pages_linkeddomain bbc.com
2024-04-10 insert person Jamie Dimon
2024-04-07 update accounts_last_madeup_date 2022-12-30 => 2023-12-30
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-10 insert about_pages_linkeddomain bbc.com
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-07-13 delete person Mark Harper
2023-05-02 delete person Margaret Ferrier
2023-05-02 insert person Mark Harper
2023-04-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-31 insert person Margaret Ferrier
2023-03-28 update statutory_documents 30/12/22 TOTAL EXEMPTION FULL
2023-02-28 delete person Sir Keir Starmer
2023-02-28 delete person Sir Mark Rowley
2023-02-28 delete person Yevgeny Prigozhin
2023-01-27 insert person Sir Keir Starmer
2023-01-27 insert person Sir Mark Rowley
2023-01-27 insert person Yevgeny Prigozhin
2022-11-24 delete person Rishi Sunak
2022-10-24 insert person Rishi Sunak
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-22 delete person Bruno Pereira
2022-09-22 delete person Dom Phillips
2022-06-19 insert person Bruno Pereira
2022-06-19 insert person Dom Phillips
2022-04-18 delete about_pages_linkeddomain dailymail.co.uk
2022-04-18 delete about_pages_linkeddomain fenews.co.uk
2022-04-18 delete about_pages_linkeddomain tes.com
2022-04-18 delete management_pages_linkeddomain independent.co.uk
2022-04-18 delete management_pages_linkeddomain moneymarketing.co.uk
2022-04-18 delete management_pages_linkeddomain telegraph.co.uk
2022-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-15 update statutory_documents 30/12/21 TOTAL EXEMPTION FULL
2021-12-15 delete source_ip 134.213.81.238
2021-12-15 insert source_ip 82.71.182.57
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-09-07 delete address SIMMONS GAINSFORD LLP 4TH FLOOR 7/10 CHANDOS STREET LONDON LONDON W1G 9DQ
2021-09-07 insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2021-09-07 update registered_address
2021-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2021 FROM SIMMONS GAINSFORD LLP 4TH FLOOR 7/10 CHANDOS STREET LONDON LONDON W1G 9DQ
2021-05-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-20 update statutory_documents 30/12/20 TOTAL EXEMPTION FULL
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-24 update statutory_documents 30/12/19 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-10 update statutory_documents 30/12/18 TOTAL EXEMPTION FULL
2019-02-01 update robots_txt_status www.platinumgain.com: 404 => 200
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH COHEN / 31/05/2017
2018-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD COHEN / 25/07/2018
2018-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD COHEN / 25/07/2018
2018-05-10 update account_category null => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-12-30 => 2017-12-30
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-09 update statutory_documents 30/12/17 TOTAL EXEMPTION FULL
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-12-30 => 2016-12-30
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16
2017-05-07 delete address RAMILLIES HOUSE 2 RAMILLIES STREET LONDON . W1F 7LN
2017-05-07 insert address SIMMONS GAINSFORD LLP 4TH FLOOR 7/10 CHANDOS STREET LONDON LONDON W1G 9DQ
2017-05-07 update registered_address
2017-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2017 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON . W1F 7LN
2016-10-07 update accounts_last_madeup_date 2014-12-30 => 2015-12-30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD COHEN / 15/09/2016
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-30
2016-01-08 update accounts_next_due_date 2015-12-10 => 2016-09-30
2015-12-10 update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL
2015-10-08 update account_ref_day 31 => 30
2015-10-08 update accounts_next_due_date 2015-09-30 => 2015-12-10
2015-10-08 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-08 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-09-15 update statutory_documents 13/09/15 FULL LIST
2015-09-10 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-08-14 delete source_ip 212.64.154.242
2015-08-14 insert about_pages_linkeddomain google.co.uk
2015-08-14 insert index_pages_linkeddomain google.co.uk
2015-08-14 insert source_ip 134.213.81.238
2015-03-05 delete source_ip 78.109.165.156
2015-03-05 insert index_pages_linkeddomain ifanetsite.com
2015-03-05 insert source_ip 212.64.154.242
2015-03-05 update robots_txt_status www.platinumgain.com: 200 => 404
2014-10-07 delete address RAMILLIES HOUSE 2 RAMILLIES STREET LONDON . ENGLAND W1F 7LN
2014-10-07 insert address RAMILLIES HOUSE 2 RAMILLIES STREET LONDON . W1F 7LN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-17 update statutory_documents 13/09/14 FULL LIST
2014-08-20 delete source_ip 217.154.110.55
2014-08-20 insert source_ip 78.109.165.156
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 66220 - Activities of insurance agents and brokers
2013-10-07 update returns_last_madeup_date null => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-26 update statutory_documents 13/09/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 9 => 12
2013-06-25 update accounts_next_due_date 2014-06-13 => 2013-09-30
2013-04-04 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/12/2012
2012-09-19 update statutory_documents DIRECTOR APPOINTED MR EDWARD COHEN
2012-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD COHEN
2012-09-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION