- Company Overview for PLAY SPORTS LEAGUES LTD (06822553)
- Filing history for PLAY SPORTS LEAGUES LTD (06822553)
- People for PLAY SPORTS LEAGUES LTD (06822553)
- Charges for PLAY SPORTS LEAGUES LTD (06822553)
- More for PLAY SPORTS LEAGUES LTD (06822553)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
20 Feb 2024 | MR01 | Registration of charge 068225530003, created on 7 February 2024 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
05 Jan 2023 | CERTNM |
Company name changed play sports league LTD\certificate issued on 05/01/23
|
|
22 Dec 2022 | CERTNM |
Company name changed achieve sports LIMITED\certificate issued on 22/12/22
|
|
21 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from Devonshire House Aviary Court Wade Road Basingstoke RG24 8PE England to 4 Highmoor Road Caversham Reading RG4 7BN on 27 September 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
26 Mar 2020 | PSC01 | Notification of Andrew James Norton as a person with significant control on 10 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of The Curvepoint Group Limited as a person with significant control on 10 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
25 Nov 2019 | MR04 | Satisfaction of charge 068225530002 in full | |
25 Nov 2019 | MR04 | Satisfaction of charge 068225530001 in full | |
06 Sep 2019 | AD01 | Registered office address changed from 12 C Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD England to Devonshire House Aviary Court Wade Road Basingstoke RG24 8PE on 6 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Andrew James Norton on 12 July 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Andrew James Norton on 12 July 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
21 Jan 2019 | MR01 | Registration of charge 068225530002, created on 16 January 2019 | |
03 Dec 2018 | MR01 | Registration of charge 068225530001, created on 30 November 2018 |