Advanced company searchLink opens in new window

PLAYIN CHOC LTD

Company number 10400317

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)
19 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with updates
This document is being processed and will be available in 10 days.
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Nov 2023 MA Memorandum and Articles of Association
17 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2023 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 300,003.370645
02 Jun 2023 MR01 Registration of charge 104003170002, created on 17 May 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 300,003.367545
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 30,003.367545
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 30,003.367545
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 30,003.367545
14 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with updates
05 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
02 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 30,003.111333
07 Jan 2022 MA Memorandum and Articles of Association
07 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
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 30,003.109515
06 Jan 2022 CH01 Director's details changed for Mr Cesar Octavio Melo Guerrero on 1 September 2020
06 Jan 2022 CH01 Director's details changed for Mr Cesar Octavio Melo on 1 May 2019
22 Dec 2021 AP04 Appointment of Platt Rushton Business Services Limited as a secretary on 5 December 2021
22 Dec 2021 TM02 Termination of appointment of Michael John Hallybone. as a secretary on 5 December 2021
09 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 30,002.996919
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 300,002.760872
13 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 30,003.067337