PLAYCATION LIMITED
Status | ACTIVE |
Company No. | 09225481 |
Category | Private Limited Company |
Incorporated | 18 Sep 2014 |
Age | 9 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PLAYCATION LIMITED is an active private limited company with number 09225481. It was incorporated 9 years, 8 months, 17 days ago, on 18 September 2014. The company address is Ground Floor, Cromwell House Ground Floor, Cromwell House, Winchester, SO23 7BT, Hampshire, England.
Company Fillings
Change person director company with change date
Date: 21 Sep 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Barlow
Change date: 2023-06-02
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Change account reference date company current extended
Date: 31 Jan 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Mr Michael George Barlow
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
Old address: 1 Keetons Hill Sheffield S2 4NW England
Change date: 2022-09-16
New address: Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Nicholas Martin
Appointment date: 2020-02-14
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
Old address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
Change date: 2019-09-17
New address: 1 Keetons Hill Sheffield S2 4NW
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-06
Officer name: Mr Michael George Barlow
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-13
New address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ
Old address: 19 Heathmans Road London SW6 4TJ
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-14
Officer name: Edward James Ellis
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward James Ellis
Appointment date: 2017-01-13
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Some Companies
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 10367836 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLFOX SCHOOL SERVICES LIMITED
PEAT HOUSE,LEICESTER,LE1 6LP
Number: | 03406507 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE INDUSTRIAL INVESTMENTS LIMITED
SUITE 1, 1ST FLOOR,LONDON,W1W 6AN
Number: | 04554030 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 BRISCOE LANE,MANCHESTER,M40 2ST
Number: | 08083796 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KING CLIFFE ROAD,HUDDERSFIELD,HD2 2RR
Number: | 11243988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST GASTROENTEROLOGY SERVICES LTD
C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 09209385 |
Status: | ACTIVE |
Category: | Private Limited Company |