- Company Overview for PLAYTECH LIMITED (07523438)
- Filing history for PLAYTECH LIMITED (07523438)
- People for PLAYTECH LIMITED (07523438)
- Charges for PLAYTECH LIMITED (07523438)
- More for PLAYTECH LIMITED (07523438)
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) |
---|---|---|---|
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 May 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 November 2020 | |
15 Feb 2021 | TM01 | Termination of appointment of Sundip Bassi as a director on 1 February 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD England to 17 Gainsboro Gardens Greenford UB6 0JG on 26 October 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Aleksandar Kotsevski as a director on 3 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
07 Sep 2020 | PSC04 | Change of details for Mr Sundip Bassi as a person with significant control on 24 July 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Sundip Bassi on 17 August 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from Unit 3, Thurley Business Units Pump Lane, Grazeley Reading Berkshire RG7 1LL England to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 10 July 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Sundip Bassi on 25 November 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from Unit B5 27 Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ England to Unit 3, Thurley Business Units Pump Lane, Grazeley Reading Berkshire RG7 1LL on 17 September 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
16 May 2018 | MR01 | Registration of charge 075234380001, created on 11 May 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
27 Feb 2018 | TM01 | Termination of appointment of Manisha Bassi as a director on 27 February 2018 | |
12 Dec 2017 | CH01 | Director's details changed for Mrs Manisha Bassi on 11 December 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Feb 2017 | AP01 | Appointment of Mrs Manisha Bassi as a director on 7 February 2017 |