Advanced company searchLink opens in new window

POWERPLAY BRANDS LIMITED

Company number 06072257

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)
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
  • GBP 67
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
  • GBP 67
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
  • GBP 67
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