Advanced company searchLink opens in new window

CHAT PLAY READ C.I.C.

Company number 11110600

Filter by category

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)
14 Apr 2024 AP01 Appointment of Ms Cathy Thompson as a director on 12 April 2024
08 Apr 2024 AP01 Appointment of Ms Clare Helen Barton as a director on 8 April 2024
08 Apr 2024 CERTNM Company name changed 500 words (children) C.I.C.\certificate issued on 08/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-31
04 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
29 Dec 2022 CERTNM Company name changed 500 words (children) LIMITED\certificate issued on 29/12/22
  • RES15 ‐ Change company name resolution on 2022-11-21
29 Dec 2022 CICCON Change of name
29 Dec 2022 CONNOT Change of name notice
23 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
07 Apr 2022 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with updates
23 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Dec 2020 CH01 Director's details changed for Mr Christopher Evans on 30 November 2020
10 Dec 2020 AD01 Registered office address changed from 124 Finchley Road London NW3 5JS England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 10 December 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
13 Jul 2020 SH02 Sub-division of shares on 29 June 2020
13 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/06/2020
01 Jul 2020 PSC01 Notification of Michael Adam Foster as a person with significant control on 29 June 2020
01 Jul 2020 PSC04 Change of details for Mr Christopher Evans as a person with significant control on 29 June 2020
29 Jun 2020 AP01 Appointment of Mr Michael Adam Foster as a director on 27 June 2020
29 Jun 2020 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 124 Finchley Road London NW3 5JS on 29 June 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019