- Company Overview for PLAY RETAIL LIMITED (05434741)
- Filing history for PLAY RETAIL LIMITED (05434741)
- People for PLAY RETAIL LIMITED (05434741)
- Charges for PLAY RETAIL LIMITED (05434741)
- More for PLAY RETAIL LIMITED (05434741)
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 2022 | PSC07 | Cessation of Steven James Koch as a person with significant control on 16 August 2022 | |
15 Aug 2022 | MR04 | Satisfaction of charge 054347410004 in full | |
30 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | MR04 | Satisfaction of charge 054347410001 in full | |
26 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Aug 2020 | MR01 | Registration of charge 054347410004, created on 5 August 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | MR01 | Registration of charge 054347410003, created on 18 November 2019 | |
17 May 2019 | CH01 | Director's details changed for Mrs Elizabeth Clare Koch on 17 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | CH01 | Director's details changed for Mr Steven James Koch on 1 April 2019 | |
12 Apr 2019 | CH01 | Director's details changed for Mr Steven James Koch on 1 April 2019 | |
12 Apr 2019 | CH03 | Secretary's details changed for Elizabeth Clare Koch on 1 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Chapel Lane Chapel Lane St. Ives Cambridgeshire PE27 5DX England to 11B Boundary Street London E2 7JE on 12 April 2019 | |
07 Feb 2019 | MR04 | Satisfaction of charge 054347410002 in full | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | SH02 | Sub-division of shares on 13 August 2018 | |
11 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
30 Apr 2018 | AD01 | Registered office address changed from A10 Arena Business Park, Holyrood Close Poole Dorset BH17 7FJ England to Chapel Lane Chapel Lane St. Ives Cambridgeshire PE27 5DX on 30 April 2018 |