Advanced company searchLink opens in new window

PLAYDALE LIMITED

Company number 01797276

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)
10 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of David John Slevin as a director on 2 April 2024
30 Nov 2023 AP03 Appointment of Mr Daniel Paul Sydee as a secretary on 29 November 2023
30 Nov 2023 TM02 Termination of appointment of David John Slevin as a secretary on 29 November 2023
13 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
04 Aug 2023 AA Micro company accounts made up to 30 June 2023
10 Nov 2022 AA Micro company accounts made up to 30 June 2022
21 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 30 June 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
21 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
12 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
13 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
23 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
19 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
12 Sep 2017 PSC01 Notification of Melanie Johanne Coburn as a person with significant control on 31 March 2017
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
17 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016 TM01 Termination of appointment of Simon Guy Mcclure as a director on 8 November 2016
14 Nov 2016 AP03 Appointment of Mr David John Slevin as a secretary on 8 November 2016
14 Nov 2016 AP01 Appointment of Mr Stuart James Smith as a director on 8 November 2016
14 Nov 2016 AD01 Registered office address changed from Exchange House 13/14 Clements Court Clements Lane Ilford Essex IG1 2QY to 4 Station Court Station Approach Borough Green Sevenoaks Kent TN15 8AD on 14 November 2016