Advanced company searchLink opens in new window

PRISCILLA'S PLAY CAFE LTD

Company number 11374181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2024 AP01 Appointment of Mr Clive Roberts as a director on 10 November 2024
22 Nov 2024 PSC01 Notification of Clive Roberts as a person with significant control on 10 November 2024
22 Nov 2024 TM01 Termination of appointment of Timothy Alexander Ashton as a director on 10 November 2024
22 Nov 2024 PSC07 Cessation of Timothy Alexander Ashton as a person with significant control on 10 November 2024
31 Oct 2024 AD01 Registered office address changed from 1st Floor Whitgift Centre Croydon CR0 1UU England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 31 October 2024
10 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2024 CS01 Confirmation statement made on 20 May 2024 with updates
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2024 AA Micro company accounts made up to 29 May 2023
08 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
08 Jun 2023 AD01 Registered office address changed from 350 Limpsfield Road South Croydon CR2 9BX England to 1st Floor Whitgift Centre Croydon CR0 1UU on 8 June 2023
25 May 2023 AA01 Current accounting period extended from 29 May 2023 to 31 May 2023
25 May 2023 AA Micro company accounts made up to 29 May 2022
27 Feb 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
27 Feb 2023 CH01 Director's details changed for Mr Timothy Alexander Ashton on 27 February 2023
27 Feb 2023 PSC04 Change of details for Mr Timothy Alexander Ashton as a person with significant control on 27 February 2023
19 Jan 2023 AD01 Registered office address changed from 47 Cranleigh Close South Croydon CR2 9LH United Kingdom to 350 Limpsfield Road South Croydon CR2 9BX on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Mr Timothy Alexander Ashton on 16 January 2023
19 Jan 2023 TM02 Termination of appointment of Tim Alexander Ashton as a secretary on 16 January 2023
19 Jan 2023 PSC04 Change of details for Mr Timothy Alexander Ashton as a person with significant control on 16 January 2023
18 Jan 2023 PSC01 Notification of Timothy Alexander Ashton as a person with significant control on 18 September 2022
18 Jan 2023 PSC07 Cessation of Amanda Jane Ashton as a person with significant control on 16 January 2023
18 Jan 2023 TM01 Termination of appointment of Amanda Jane Ashton as a director on 16 January 2023
18 Jan 2023 AP01 Appointment of Mr Timothy Alexander Ashton as a director on 13 January 2023
06 Jul 2022 CS01 Confirmation statement made on 20 May 2022 with no updates