Advanced company searchLink opens in new window

PLAYRCART LIMITED

Company number 07773640

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)
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
  • GBP 4,646.808
10 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4,551.069
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 4,633.173
13 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 4,571.595
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2022.
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
  • GBP 4,320.03
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
  • GBP 3,635.915
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
  • GBP 3,960.417
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
  • GBP 3,570.919