- Company Overview for PLAYDIUM LIMITED (08793498)
- Filing history for PLAYDIUM LIMITED (08793498)
- People for PLAYDIUM LIMITED (08793498)
- More for PLAYDIUM LIMITED (08793498)
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) |
---|---|---|---|
08 Jul 2024 | AP01 | Appointment of Mr Stephen Edwin Fisk Jr as a director on 28 June 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Christopher Lionel Hobbs as a director on 28 June 2024 | |
26 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
19 Oct 2023 | TM01 | Termination of appointment of Philip Ian Parry as a director on 19 October 2023 | |
28 Mar 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
03 Aug 2022 | CH01 | Director's details changed for Philip Ian Parry on 1 August 2022 | |
20 May 2022 | PSC05 | Change of details for Iforium Limited as a person with significant control on 20 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mr Christopher Lionel Hobbs on 12 May 2022 | |
07 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
04 Oct 2021 | TM01 | Termination of appointment of Jean-Luc Ferriere as a director on 4 October 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Christopher Lionel Hobbs as a director on 20 May 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Jean-Luc Ferriere as a director on 20 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Craig Richard Osborne as a director on 20 May 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
23 Aug 2019 | AD01 | Registered office address changed from Chancery Court 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 23 August 2019 | |
08 Feb 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
13 Aug 2018 | CH01 | Director's details changed for Craig Richard Osborne on 13 August 2018 | |
04 May 2018 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Chancery Court 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 4 May 2018 |