Advanced company searchLink opens in new window

PLAYTECH LIMITED

Company number 07523438

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)
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