- Company Overview for PLAYRCART LIMITED (07773640)
- Filing history for PLAYRCART LIMITED (07773640)
- People for PLAYRCART LIMITED (07773640)
- Charges for PLAYRCART LIMITED (07773640)
- Insolvency for PLAYRCART LIMITED (07773640)
- More for PLAYRCART LIMITED (07773640)
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) |
---|---|---|---|
28 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
28 Feb 2022 | PSC07 | Cessation of Glen Dormieux as a person with significant control on 29 November 2021 | |
28 Feb 2022 | PSC07 | Cessation of Abigail Jane Anne Hemingway as a person with significant control on 29 November 2021 | |
25 Feb 2022 | MR01 | Registration of charge 077736400001, created on 24 February 2022 | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 29 November 2021
|
|
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | MA | Memorandum and Articles of Association | |
07 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 September 2021
|
|
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 15 November 2021
|
|
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
13 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
01 Oct 2021 | AD01 | Registered office address changed from Fora 21-33 Great Eastern Street London EC2A 3EJ England to The Frames, the Frames G.01 1 Phipp Street London EC2A 4PS on 1 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Sep 2021 | AA01 | Previous accounting period shortened from 26 September 2020 to 25 September 2020 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Peter John Scott on 2 September 2021 | |
23 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 June 2020
|
|
22 Jul 2021 | CH03 | Secretary's details changed for Mr Malcolm Paget on 22 July 2021 | |
22 Jul 2021 | TM02 | Termination of appointment of Glen Dormieux as a secretary on 22 July 2021 | |
22 Jul 2021 | AP03 | Appointment of Mr Malcolm Paget as a secretary on 22 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from Playrcart Ltd, Fora, 21-33 Great Eastern Street, L Playrcart Ltd 21-33 Great Eastern Street London England EC2A 3EJ United Kingdom to Fora 21-33 Great Eastern Street London EC2A 3EJ on 22 July 2021 | |
22 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2020
|
|
22 Jul 2021 | AD01 | Registered office address changed from 30 Gabriel Street London SE23 1DT to Playrcart Ltd, Fora, 21-33 Great Eastern Street, L Playrcart Ltd 21-33 Great Eastern Street London England EC2A 3EJ on 22 July 2021 | |
22 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 April 2020
|