- Company Overview for PLAYSCHEME HOLDINGS LIMITED (06670710)
- Filing history for PLAYSCHEME HOLDINGS LIMITED (06670710)
- People for PLAYSCHEME HOLDINGS LIMITED (06670710)
- More for PLAYSCHEME HOLDINGS LIMITED (06670710)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
10 Jul 2024 | PSC04 | Change of details for Mr Stephen John Danby as a person with significant control on 1 June 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mr Stephen John Danby on 1 June 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Unit G8 Elvington Industrial Estate York Road Elvington York YO41 4AR on 22 November 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mr Stephen John Danby on 16 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
09 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
19 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
13 Aug 2018 | PSC04 | Change of details for Mr Stephen John Danby as a person with significant control on 19 December 2017 | |
13 Aug 2018 | CH01 | Director's details changed for Stephen John Danby on 19 December 2017 | |
23 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
20 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|