- Company Overview for PLAY TIGER CIC (10530843)
- Filing history for PLAY TIGER CIC (10530843)
- People for PLAY TIGER CIC (10530843)
- More for PLAY TIGER CIC (10530843)
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 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2019 | AD01 | Registered office address changed from 18 Gladstone Place Ground Floor Brighton East Sussex BN2 3QD England to The New Studio Wintershill Farm Durley Hampshire SO32 2AH on 16 December 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
28 Dec 2018 | AP01 | Appointment of Mr David Stephen Perrins as a director on 20 July 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
27 Sep 2017 | TM01 | Termination of appointment of Nicholas Stuart Lee as a director on 26 September 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Berrywood Accountants the New Studio Wintershill Farm Durley Southampton Hampshire SO32 2AH to 18 Gladstone Place Ground Floor Brighton East Sussex BN2 3QD on 11 April 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Nicholas Stuart Lee as a director on 10 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Duncan Peter Blinkhorn as a director on 10 March 2017 | |
17 Dec 2016 | CICINC | Incorporation of a Community Interest Company |