- Company Overview for PLAYJAM HOLDINGS LIMITED (07738734)
- Filing history for PLAYJAM HOLDINGS LIMITED (07738734)
- People for PLAYJAM HOLDINGS LIMITED (07738734)
- Charges for PLAYJAM HOLDINGS LIMITED (07738734)
- More for PLAYJAM HOLDINGS LIMITED (07738734)
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) |
---|---|---|---|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
07 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
11 Nov 2014 | AP01 | Appointment of Mr Michael Lee Nichols as a director on 28 August 2014 | |
22 Sep 2014 | AP01 | Appointment of Kunjiang Chen as a director on 9 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
28 Aug 2014 | TM01 | Termination of appointment of Tony Bartel as a director on 31 July 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | AD01 | Registered office address changed from C/O Simon Henry 30Th Floor Centre Point 103 New Oxford Street London WC1A 1DD England on 2 July 2014 | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | AP01 | Appointment of Leping Xu as a director | |
07 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Oct 2013 | MR01 | Registration of charge 077387340001 | |
14 Aug 2013 | AR01 | Annual return made up to 12 August 2013 with full list of shareholders | |
14 Aug 2013 | CH03 | Secretary's details changed for Simon Justin Henry on 2 April 2013 | |
14 Aug 2013 | CH01 | Director's details changed for Mr Jasper Dominic Christian Smith on 2 April 2013 |