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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
27 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 13/08/2018
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
  • GBP 100
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