PLAYTECH LIMITED

17 Gainsboro Gardens, Greenford, UB6 0JG, England
StatusACTIVE
Company No.07523438
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

PLAYTECH LIMITED is an active private limited company with number 07523438. It was incorporated 13 years, 3 months, 12 days ago, on 09 February 2011. The company address is 17 Gainsboro Gardens, Greenford, UB6 0JG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Sundip Bassi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD England

New address: 17 Gainsboro Gardens Greenford UB6 0JG

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aleksandar Kotsevski

Appointment date: 2020-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sundip Bassi

Change date: 2020-07-24

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sundip Bassi

Change date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

New address: 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD

Old address: Unit 3, Thurley Business Units Pump Lane, Grazeley Reading Berkshire RG7 1LL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Mr Sundip Bassi

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: Unit 3, Thurley Business Units Pump Lane, Grazeley Reading Berkshire RG7 1LL

Old address: Unit B5 27 Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ England

Change date: 2018-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-11

Charge number: 075234380001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-27

Officer name: Manisha Bassi

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Mrs Manisha Bassi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Manisha Bassi

Appointment date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: Unit B5 27 Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ

Old address: 34 Donegal Road Birmingham West Midlands B74 2AA

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bipin Narendrasingh Padhiar

Termination date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-PROACTIVE HEALTHCARE LIMITED

22 CHURCH STREET,KENT,ME14 1EN

Number:04287399
Status:ACTIVE
Category:Private Limited Company

GRANDPRIME LTD

113 BRENT STREET,LONDON,NW4 2DX

Number:03722564
Status:ACTIVE
Category:Private Limited Company

JJM CONSULTING LIMITED

62 DALTON STREET,MANCHESTER,M40 7GS

Number:11567134
Status:ACTIVE
Category:Private Limited Company

K-LINE EXPRESS LTD

87 BRIERFIELD,SKELMERSDALE,WN8 9JB

Number:11748467
Status:ACTIVE
Category:Private Limited Company

MILKHOUSE CREAMERY UK LTD

1, CAMSEY HOUSE,LONDON,SW2 1SX

Number:09868959
Status:ACTIVE
Category:Private Limited Company

MVANTAGE LIMITED

ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY

Number:03152382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source