- Company Overview for PLAYER WORKS LIMITED (07875516)
- Filing history for PLAYER WORKS LIMITED (07875516)
- People for PLAYER WORKS LIMITED (07875516)
- Charges for PLAYER WORKS LIMITED (07875516)
- More for PLAYER WORKS LIMITED (07875516)
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) |
---|---|---|---|
27 Mar 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2022
|
|
27 Mar 2023 | SH06 |
Cancellation of shares. Statement of capital on 7 February 2023
|
|
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
01 Feb 2022 | CH01 | Director's details changed for Mr David Lawrence Dixon on 14 January 2022 | |
01 Feb 2022 | PSC04 | Change of details for Mr David Lawrence Dixon as a person with significant control on 14 January 2022 | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
28 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 December 2012
|
|
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
15 Jun 2020 | TM02 | Termination of appointment of Mclarens Co Sec Ltd as a secretary on 15 June 2020 | |
21 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
05 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
31 Aug 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY on 31 August 2018 | |
31 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 21 July 2017
|