Advanced company searchLink opens in new window

PART PLAY LIMITED

Company number 09918038

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)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Jun 2021 AA01 Previous accounting period extended from 15 December 2020 to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
15 Dec 2020 AA Micro company accounts made up to 15 December 2019
19 Nov 2020 AD01 Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to 46 Topham Crescent Thorney Peterborough PE6 0SR on 19 November 2020
30 Dec 2019 AD01 Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom to Two Snowhill 7th Floor Birmingham B4 6GA on 30 December 2019
30 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
20 Dec 2019 AAMD Amended total exemption full accounts made up to 15 December 2018
15 Sep 2019 AA Unaudited abridged accounts made up to 15 December 2018
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
19 Sep 2018 AA Total exemption full accounts made up to 15 December 2017
14 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2018 PSC04 Change of details for Stephen Nicholas Bingham as a person with significant control on 1 May 2018
01 May 2018 PSC04 Change of details for Stephen Nicholas Bingham as a person with significant control on 1 May 2018
01 May 2018 CH01 Director's details changed for Stephen Nicholas Bingham on 1 May 2018
01 May 2018 CH01 Director's details changed for Stephen Nicholas Bingham on 1 May 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 108.58
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
29 Nov 2017 AA Total exemption full accounts made up to 15 December 2016
12 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 15 December 2016