- Company Overview for PLAY SPORTS NETWORK LIMITED (08265494)
- Filing history for PLAY SPORTS NETWORK LIMITED (08265494)
- People for PLAY SPORTS NETWORK LIMITED (08265494)
- Charges for PLAY SPORTS NETWORK LIMITED (08265494)
- Registers for PLAY SPORTS NETWORK LIMITED (08265494)
- More for PLAY SPORTS NETWORK LIMITED (08265494)
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) |
---|---|---|---|
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
15 Apr 2021 | AP01 | Appointment of Mr Andrew Georgiou as a director on 2 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Simon Alan Wear as a director on 2 March 2021 | |
20 Oct 2020 | AD01 | Registered office address changed from 30 Monmouth Street Bath BA1 2AP England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 20 October 2020 | |
13 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
01 Oct 2019 | TM01 | Termination of appointment of Sameer Pabari as a director on 30 August 2019 | |
16 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Jul 2019 | TM01 | Termination of appointment of Amy Wu as a director on 23 May 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr. Nimesh Kataria on 18 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr. Nimesh Kataria as a director on 18 June 2019 | |
22 Mar 2019 | MR01 | Registration of charge 082654940001, created on 20 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
10 Jan 2019 | TM01 | Termination of appointment of Oliver Michael Slipper as a director on 8 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Philip Trevor Smith as a director on 8 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Amy Wu as a director on 8 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Andrew Peter Croker as a director on 8 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mr Sameer Pabari as a director on 8 January 2019 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
09 Nov 2017 | AD01 | Registered office address changed from 30 Monmouth Street Bath BA1 2AN England to 30 Monmouth Street Bath BA1 2AP on 9 November 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|