Advanced company searchLink opens in new window

POKER PLAYERS RESEARCH LIMITED

Company number 05805232

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)
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 AA Micro company accounts made up to 31 May 2020
22 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
08 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
24 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Nov 2016 AD01 Registered office address changed from 2D Clock House Road Beckenham Kent BR3 4JP to 14B Fairfield Road Beckenham Kent BR3 3LD on 2 November 2016
13 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Jun 2013 CH03 Secretary's details changed for Glenn Stephen Flackett on 1 June 2013
24 Jun 2013 CH01 Director's details changed for Mr Glenn Stephen Flackett on 1 June 2013
31 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from the Data Centre Mailmech House 83 Copers Cope Road Beckenham Kent BR3 1NR on 5 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders