- Company Overview for PLAYJAM LTD (03364451)
- Filing history for PLAYJAM LTD (03364451)
- People for PLAYJAM LTD (03364451)
- Charges for PLAYJAM LTD (03364451)
- More for PLAYJAM LTD (03364451)
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) |
---|---|---|---|
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
10 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jun 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 | |
23 Jun 2010 | CERTNM |
Company name changed static 2358 LIMITED\certificate issued on 23/06/10
|
|
23 Jun 2010 | CONNOT | Change of name notice | |
24 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from First Floor, Block D Morelands Building 5-23 Old Street London EC1V 9HL United Kingdom on 24 May 2010 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
16 Dec 2009 | AA01 | Current accounting period shortened from 31 July 2010 to 31 December 2009 | |
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
28 Oct 2009 | AD01 | Registered office address changed from Ground Floor Block C 5-23 Old Street London EC1V 9HL on 28 October 2009 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Aug 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 | |
10 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Jun 2009 | 363a | Return made up to 28/04/09; full list of members | |
19 Feb 2009 | 288a | Secretary appointed simon henry | |
25 Jun 2008 | 363a | Return made up to 28/04/08; full list of members |