- Company Overview for PLAYTOMIC UK LTD (SC464508)
- Filing history for PLAYTOMIC UK LTD (SC464508)
- People for PLAYTOMIC UK LTD (SC464508)
- More for PLAYTOMIC UK LTD (SC464508)
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) |
---|---|---|---|
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
19 Jul 2017 | PSC04 | Change of details for Mr Alan Douglas as a person with significant control on 18 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 5 Mitchell Court Dollar FK14 7BF Scotland to 9 Campbell Street Dollar FK14 7ET on 19 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Alan Christopher Douglas on 18 July 2017 | |
24 Jan 2017 | AD01 | Registered office address changed from Scion House Stirling University Innovation Park Stirling FK9 4NF to 5 Mitchell Court Dollar FK14 7BF on 24 January 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
07 Sep 2016 | TM01 | Termination of appointment of Paul John Arnold as a director on 31 August 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
26 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-26
|