Advanced company searchLink opens in new window

PLAY VIRTUOSO GROUP LIMITED

Company number 10314154

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)
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 123.86304
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 140.84365
09 Jul 2018 SH08 Change of share class name or designation
09 Jul 2018 SH02 Sub-division of shares on 7 June 2018
04 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division /creation of new class of shares 07/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 116.62
08 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2018 AA Micro company accounts made up to 31 August 2017
17 Apr 2018 SH02 Sub-division of shares on 26 March 2018
05 Apr 2018 AP01 Appointment of Mr Richard Leslie Cunningham as a director on 5 April 2018
05 Apr 2018 AP01 Appointment of Mr Ben Pearson as a director on 5 April 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2018 TM01 Termination of appointment of Joseph Francis Marsden as a director on 29 March 2018
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 112
18 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with updates
07 Sep 2017 AP01 Appointment of Mr Joseph Francis Marsden as a director on 1 September 2016
22 Jun 2017 AD01 Registered office address changed from 91 Princess Street Manchester M1 4HT England to 9-11 Suite 2 Princess Street Knutsford WA16 6BY on 22 June 2017
16 Mar 2017 TM02 Termination of appointment of Joseph Francis Marsden as a secretary on 15 March 2017
16 Mar 2017 TM01 Termination of appointment of Joseph Francis Marsden as a director on 15 March 2017
13 Mar 2017 AD01 Registered office address changed from Carpe Diem Cottage 53 Gores Lane Formby L37 3NU United Kingdom to 91 Princess Street Manchester M1 4HT on 13 March 2017
05 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-05
  • GBP 100