- Company Overview for MMA PLAY 365 LTD (12475182)
- Filing history for MMA PLAY 365 LTD (12475182)
- People for MMA PLAY 365 LTD (12475182)
- More for MMA PLAY 365 LTD (12475182)
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) |
---|---|---|---|
07 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
09 Feb 2024 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from PO Box 4385 12475182 - Companies House Default Address Cardiff CF14 8LH to The Foresters Arms Rear Building, Hd Performance Centre Adwick Le Street Doncaster South Yorkshire DN6 7AA on 6 October 2023 | |
03 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 12475182 - Companies House Default Address, Cardiff, CF14 8LH on 3 August 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2021 | AD01 | Registered office address changed from 1200 Century Way Leeds LS15 8ZA United Kingdom to 4100 Park Approach Leeds West Yorkshire LS15 8GB on 4 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
12 May 2020 | AP01 | Appointment of Mr Neal Foster as a director on 1 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr William Foulkes as a director on 1 May 2020 | |
20 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-20
|