- Company Overview for PLAY FUND WIN LTD (13069447)
- Filing history for PLAY FUND WIN LTD (13069447)
- People for PLAY FUND WIN LTD (13069447)
- More for PLAY FUND WIN LTD (13069447)
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
|
|
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
Statement of capital on 2020-12-08
|