- Company Overview for POWERPLAY BRANDS LIMITED (06072257)
- Filing history for POWERPLAY BRANDS LIMITED (06072257)
- People for POWERPLAY BRANDS LIMITED (06072257)
- Charges for POWERPLAY BRANDS LIMITED (06072257)
- More for POWERPLAY BRANDS LIMITED (06072257)
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 |