PLAYCATION LIMITED

Ground Floor, Cromwell House Ground Floor, Cromwell House, Winchester, SO23 7BT, Hampshire, England
StatusACTIVE
Company No.09225481
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE17 LTD.

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

KAMELIA LTD

225 BRISCOE LANE,MANCHESTER,M40 2ST

Number:08083796
Status:ACTIVE
Category:Private Limited Company

KOTLI LIMITED

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

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