- Company Overview for OPENPLAY LTD (07720829)
- Filing history for OPENPLAY LTD (07720829)
- People for OPENPLAY LTD (07720829)
- Charges for OPENPLAY LTD (07720829)
- More for OPENPLAY LTD (07720829)
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) |
---|---|---|---|
02 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2022 | AD01 | Registered office address changed from 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB England to Longfrey Cottage Dorking Road Chilworth Guildford GU4 8RH on 14 September 2022 | |
11 Aug 2022 | PSC04 | Change of details for Mr Sam Parton as a person with significant control on 20 July 2019 | |
11 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
05 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
31 Mar 2022 | AD01 | Registered office address changed from Surrey Hills Accountancy Ltd 8 Mead Road Cranleigh GU6 7BG England to 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB on 31 March 2022 | |
10 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 July 2019
|
|
21 Dec 2021 | AA01 | Current accounting period shortened from 31 July 2022 to 31 December 2021 | |
13 Oct 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Ludgate House 107 Fleet Street London EC4A 2AB England to Surrey Hills Accountancy Ltd 8 Mead Road Cranleigh GU6 7BG on 23 November 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
13 Jan 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Steve Ward as a director on 1 September 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Mark Sesnan as a director on 1 September 2019 | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 July 2019
|
|
27 Jul 2019 | MR04 | Satisfaction of charge 077208290001 in full | |
27 Jul 2019 | MR01 | Registration of charge 077208290002, created on 19 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 111 Victoria Road Mitcham CR4 3JD England to Ludgate House 107 Fleet Street London EC4A 2AB on 16 July 2019 |