- Company Overview for LEARNPLAY FOUNDATION LTD. (06078007)
- Filing history for LEARNPLAY FOUNDATION LTD. (06078007)
- People for LEARNPLAY FOUNDATION LTD. (06078007)
- Charges for LEARNPLAY FOUNDATION LTD. (06078007)
- More for LEARNPLAY FOUNDATION LTD. (06078007)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from The Chubb Building K6, the Chubb Buildings Fryer Street Wolverhampton WV1 1HT England to The Stables Long Acre Street Walsall WS2 8HP on 10 September 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mrs Rohini Hands on 1 November 2021 | |
17 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
21 Dec 2023 | AP01 | Appointment of Mr Geoffrey Henderson as a director on 8 December 2023 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from K2 K2, the Chubb Building Fryer Street Wolverhampton West Midlands WV1 1HT England to The Chubb Building K6, the Chubb Buildings Fryer Street Wolverhampton WV1 1HT on 9 October 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from The Stables Victoria Mill Long Acre Street Walsall West Midlands WS2 8HP United Kingdom to K2 K2, the Chubb Building Fryer Street Wolverhampton West Midlands WV1 1HT on 1 June 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from The Boot Factory Suite 4 22 Cleveland Road Wolverhampton West Midlands WV2 1BH United Kingdom to The Stables Victoria Mill Long Acre Street Walsall West Midlands WS2 8HP on 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
14 Jan 2022 | PSC04 | Change of details for Mrs Rohini Hands as a person with significant control on 22 November 2021 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Miss Rachel Louise Kehoe on 10 October 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
14 Jan 2021 | CH01 | Director's details changed for Rohini Gupta on 14 January 2021 | |
14 Aug 2020 | MR01 | Registration of charge 060780070002, created on 12 August 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from The Boot Factory Suite 9 22 Cleveland Road Wolverhampton West Midlands WV2 1BH England to The Boot Factory Suite 4 22 Cleveland Road Wolverhampton West Midlands WV2 1BH on 17 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
04 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 |