Advanced company searchLink opens in new window

LEARNPLAY FOUNDATION LTD.

Company number 06078007

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)
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