- 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) |
---|---|---|---|
17 Jun 2014 | TM02 | Termination of appointment of Sandy Casofsky as a secretary | |
22 May 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
|
|
05 Feb 2014 | CH01 | Director's details changed for Marc Robert Samuels on 8 December 2013 | |
17 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AP01 | Appointment of Lynette Jane Dear as a director | |
16 Mar 2012 | AP01 | Appointment of Ms Jill Bernadette Williams as a director | |
16 Mar 2012 | AP01 | Appointment of Mr Timothy Edward Roberts as a director | |
21 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Marc Robert Samuels on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for David Samuels on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Mr Sandy Geoffrey Casofsky on 11 February 2010 | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
19 Mar 2009 | 363a | Return made up to 29/01/09; full list of members |