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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
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
  • GBP 99
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
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
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
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
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