- Company Overview for PLAYERDATA HOLDINGS LIMITED (SC570462)
- Filing history for PLAYERDATA HOLDINGS LIMITED (SC570462)
- People for PLAYERDATA HOLDINGS LIMITED (SC570462)
- More for PLAYERDATA HOLDINGS LIMITED (SC570462)
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) |
---|---|---|---|
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
02 Jul 2020 | PSC07 | Cessation of Hayden Ball as a person with significant control on 9 April 2020 | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 9 April 2020
|
|
03 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
19 Dec 2018 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
31 May 2018 | PSC04 | Change of details for Mr Hayden Ball as a person with significant control on 31 May 2018 | |
31 May 2018 | PSC04 | Change of details for Sukrit Hotrabhvanon as a person with significant control on 31 May 2018 | |
31 May 2018 | AD01 | Registered office address changed from 4 Dalhousie Road Dalkeith Midlothian EH22 3AS to C/O Cortex , Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 31 May 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Sukrit Hotrabhvanon on 15 January 2018 | |
28 Dec 2017 | AP01 | Appointment of Marcus Noble as a director on 20 December 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Michael Arthur Welch as a director on 20 December 2017 | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|
|
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | AD01 | Registered office address changed from 16/4 Bristo Place Edinburgh EH1 1EZ United Kingdom to 4 Dalhousie Road Dalkeith Midlothian EH22 3AS on 4 September 2017 | |
11 Jul 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 5 April 2018 | |
05 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-05
|