Advanced company searchLink opens in new window

PLAY FUND WIN LTD

Company number 13069447

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)
07 Jan 2025 CH01 Director's details changed for Mr Dean Andrew Lynn on 1 January 2025
07 Jan 2025 PSC04 Change of details for Mr Dean Andrew Lynn as a person with significant control on 1 January 2025
13 Dec 2024 AD01 Registered office address changed from 2&3 Westfield House Millfield Lane, Nether Poppleton Millfield Lane, Nether Poppleton York YO26 6GA United Kingdom to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 13 December 2024
05 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 May 2023 CH01 Director's details changed for Mr Dean Andrew Lynn on 18 May 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 May 2023 CH01 Director's details changed for Mr Stephen Lightfoot on 18 May 2023
18 May 2023 AD01 Registered office address changed from 5 Downham Road Downham Road Woburn Sands Milton Keynes MK17 8NG England to 2&3 Westfield House Millfield Lane, Nether Poppleton Millfield Lane, Nether Poppleton York YO26 6GA on 18 May 2023
18 May 2023 PSC07 Cessation of Daniel John Schofield as a person with significant control on 12 September 2022
18 May 2023 PSC01 Notification of Dean Andrew Lynn as a person with significant control on 12 September 2022
18 May 2023 PSC01 Notification of Stephen Lightfoot as a person with significant control on 12 September 2022
18 May 2023 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 10
18 May 2023 TM01 Termination of appointment of Daniel John Schofield as a director on 12 September 2022
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
13 Dec 2022 AD01 Registered office address changed from 5 Arley Drive Sale M33 3TA England to 5 Downham Road Downham Road Woburn Sands Milton Keynes MK17 8NG on 13 December 2022
01 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
09 Dec 2021 AD01 Registered office address changed from No.1 Spinningfields C/O We Work Manchester M3 3JE United Kingdom to 5 Arley Drive Sale M33 3TA on 9 December 2021
20 Sep 2021 AP01 Appointment of Mr Dean Andrew Lynn as a director on 20 September 2021
20 Sep 2021 AP01 Appointment of Mr Stephen Lightfoot as a director on 20 September 2021
08 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-08
  • GBP 1