PLAYER CAPITAL CONSULTING LTD
Status | ACTIVE |
Company No. | 07315812 |
Category | Private Limited Company |
Incorporated | 15 Jul 2010 |
Age | 13 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PLAYER CAPITAL CONSULTING LTD is an active private limited company with number 07315812. It was incorporated 13 years, 10 months, 19 days ago, on 15 July 2010. The company address is 3 Sir John Newsom Way, Welwyn Garden City, AL7 4FJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
New address: 3 Sir John Newsom Way Welwyn Garden City AL7 4FJ
Old address: 118 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BZ
Change date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 27 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-20
Psc name: Jana Player
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Notification of a person with significant control
Date: 24 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-20
Psc name: Lily Toppo
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Change to a person with significant control
Date: 10 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-06
Psc name: Miss Jana Mockova
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Capital cancellation shares
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Capital
Type: SH06
Date: 2012-04-30
Capital : 10 GBP
Documents
Capital return purchase own shares
Date: 23 Apr 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Capital allotment shares
Date: 13 Feb 2012
Action Date: 01 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-01
Capital : 10 GBP
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-06
Old address: the School House Theobalds Road Cuffley Potters Bar Hertfordshire EN6 4HN England
Documents
Capital allotment shares
Date: 20 Oct 2011
Action Date: 31 Aug 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc James Michael Player
Change date: 2011-06-01
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Old address: 1 Holwell Road Welwyn Garden City Hertfordshire AL7 3RA England
Change date: 2011-04-11
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC332267 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MOYLE HOUSE,BELVEDERE,DA17 6BF
Number: | 11818809 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 NO 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 10656677 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROSS COURT,STIRLING,FK7 0QY
Number: | SC523553 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 STRADBROKE GROVE,ILFORD,IG5 0DN
Number: | 09055135 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SPEAKMAN WAY,PRESCOT,L34 5ND
Number: | 07159161 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |