Advanced company searchLink opens in new window

PLAY GAMIFIED LIMITED

Company number 11615605

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)
29 May 2024 AA Total exemption full accounts made up to 31 October 2023
16 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with updates
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Apr 2023 SH10 Particulars of variation of rights attached to shares
15 Apr 2023 SH10 Particulars of variation of rights attached to shares
15 Apr 2023 SH08 Change of share class name or designation
15 Apr 2023 SH10 Particulars of variation of rights attached to shares
08 Apr 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 244
31 Mar 2023 MR01 Registration of charge 116156050001, created on 10 March 2023
30 Mar 2023 MA Memorandum and Articles of Association
30 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 October 2020
11 Nov 2020 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Unit 7, the Court House 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY on 11 November 2020
05 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
28 May 2020 TM01 Termination of appointment of Ryan Solomon as a director on 27 May 2020
28 May 2020 AP01 Appointment of Mr Kevin Mcginnigle as a director on 27 May 2020
20 Jan 2020 TM01 Termination of appointment of Neal Adrian Rogers as a director on 19 January 2020
31 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
17 Oct 2019 TM01 Termination of appointment of Jeremy Bygrave as a director on 17 October 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 196