Advanced company searchLink opens in new window

PLAY RETAIL LIMITED

Company number 05434741

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
07 Feb 2024 AP01 Appointment of Mr Neville Taylor as a director on 29 January 2024
07 Feb 2024 PSC02 Notification of Namare Grp Ltd as a person with significant control on 29 January 2024
07 Feb 2024 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 7 February 2024
07 Feb 2024 TM01 Termination of appointment of Steven James Koch as a director on 29 January 2024
07 Feb 2024 TM01 Termination of appointment of Elizabeth Clare Koch as a director on 29 January 2024
07 Feb 2024 PSC07 Cessation of Steven James Koch as a person with significant control on 29 January 2024
07 Feb 2024 PSC07 Cessation of Elizabeth Clare Koch as a person with significant control on 29 January 2024
05 Jan 2024 TM02 Termination of appointment of Michelle Sally-Ann Albertine Gasson as a secretary on 31 December 2023
11 Jul 2023 PSC04 Change of details for Mr Steven James Koch as a person with significant control on 1 July 2023
10 Jul 2023 AP03 Appointment of Ms Michelle Sally-Ann Albertine Gasson as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Elizabeth Clare Koch as a secretary on 10 July 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
05 Jul 2023 PSC04 Change of details for Mrs Elizabeth Clare Koch as a person with significant control on 1 July 2023
05 Jul 2023 PSC01 Notification of Steven James Koch as a person with significant control on 1 July 2023
05 Jul 2023 AP01 Appointment of Mr Steven James Koch as a director on 1 July 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2022 AD01 Registered office address changed from 11B Boundary Street London E2 7JE England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 9 September 2022
08 Sep 2022 MR04 Satisfaction of charge 054347410003 in full
07 Sep 2022 MR01 Registration of charge 054347410005, created on 6 September 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
17 Aug 2022 PSC04 Change of details for Mrs Elizabeth Clare Koch as a person with significant control on 16 August 2022
17 Aug 2022 TM01 Termination of appointment of Steven James Koch as a director on 16 August 2022