- Company Overview for POWERPLAY BRANDS LIMITED (06072257)
- Filing history for POWERPLAY BRANDS LIMITED (06072257)
- People for POWERPLAY BRANDS LIMITED (06072257)
- Charges for POWERPLAY BRANDS LIMITED (06072257)
- More for POWERPLAY BRANDS LIMITED (06072257)
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 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
04 Jun 2019 | AA | Full accounts made up to 31 March 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Daniel Andrew Luke Gray as a director on 2 April 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
01 Jun 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE to Grape Mill New Coin Street Royton Oldham OL2 6JZ on 30 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
20 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Jul 2016 | MR01 | Registration of charge 060722570007, created on 4 July 2016 | |
01 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Jun 2016 | MR01 | Registration of charge 060722570006, created on 14 June 2016 | |
31 May 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Mar 2016 | MR01 | Registration of charge 060722570004, created on 21 March 2016 | |
21 Mar 2016 | MR01 | Registration of charge 060722570005, created on 21 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
03 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
24 Oct 2014 | MR01 | Registration of charge 060722570003, created on 24 October 2014 | |
11 Aug 2014 | SH03 | Purchase of own shares. | |
05 Aug 2014 | TM01 | Termination of appointment of David Samuels as a director on 4 August 2014 | |
25 Jul 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 June 2014
|
|
17 Jun 2014 | AP03 | Appointment of Mr Timothy Edward Roberts as a secretary | |
17 Jun 2014 | TM01 | Termination of appointment of Sandy Casofsky as a director |