- Company Overview for PLAY IT FORWARD INTERNATIONAL LTD (11816827)
- Filing history for PLAY IT FORWARD INTERNATIONAL LTD (11816827)
- People for PLAY IT FORWARD INTERNATIONAL LTD (11816827)
- More for PLAY IT FORWARD INTERNATIONAL LTD (11816827)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
19 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 19 April 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
07 Jan 2023 | AP01 | Appointment of Mr Stuart Henry as a director on 1 January 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
17 Aug 2021 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 64 New Cavendish Street London W1G 8TB on 17 August 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Louis Laurent Saha on 9 June 2021 | |
24 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
11 Feb 2021 | PSC04 | Change of details for Miss Katherine Hamer as a person with significant control on 11 February 2021 | |
03 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
31 Aug 2020 | PSC01 | Notification of Katherine Hamer as a person with significant control on 31 July 2020 | |
31 Aug 2020 | PSC04 | Change of details for Louis Laurent Saha as a person with significant control on 31 July 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
16 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 22 November 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Louis Laurent Saha on 11 February 2019 | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|