Advanced company searchLink opens in new window

POWERPLAY BRANDS LIMITED

Company number 06072257

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)
27 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
10 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
25 Jan 2023 AP03 Appointment of Mr Nigel David Darbyshire as a secretary on 25 January 2023
25 Jan 2023 TM01 Termination of appointment of Timothy Edward Roberts as a director on 24 January 2023
25 Jan 2023 TM02 Termination of appointment of Timothy Edward Roberts as a secretary on 24 January 2023
18 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
06 May 2022 TM01 Termination of appointment of Kelly Boswell as a director on 5 May 2022
16 Feb 2022 AP01 Appointment of Mr Nigel David Darbyshire as a director on 14 February 2022
03 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
28 Jun 2021 AA Group of companies' accounts made up to 31 March 2021
07 Jun 2021 PSC04 Change of details for Mr Marc Robert Samuels as a person with significant control on 7 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Timothy Edward Roberts on 7 June 2021
08 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
19 Jan 2021 AA Full accounts made up to 31 March 2020
24 Jun 2020 AP01 Appointment of Mrs Kelly Boswell as a director on 17 June 2020
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
04 Jun 2019 AA Full accounts made up to 31 March 2019
10 Apr 2019 AP01 Appointment of Mr Daniel Andrew Luke Gray as a director on 2 April 2019
31 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
23 May 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
01 Jun 2017 AA Accounts for a small company made up to 31 March 2017
30 Mar 2017 AD01 Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE to Grape Mill New Coin Street Royton Oldham OL2 6JZ on 30 March 2017
13 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates