Advanced company searchLink opens in new window

PLAYERDATA HOLDINGS LIMITED

Company number SC570462

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)
10 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 2.9576
03 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
30 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2.0486
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
  • GBP 1.6375
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1