Advanced company searchLink opens in new window

PLAY SPORTS GROUP LIMITED

Company number 10605512

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)
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Nimesh Kataria as a director on 2 April 2024
10 Jan 2024 AA Full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
25 Aug 2021 MA Memorandum and Articles of Association
25 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2021 SH08 Change of share class name or designation
06 May 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 3,349.32
23 Apr 2021 SH10 Particulars of variation of rights attached to shares
23 Apr 2021 SH08 Change of share class name or designation
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 3,099.39
15 Apr 2021 PSC05 Change of details for Dni Europe Holdings Limited as a person with significant control on 8 April 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
02 Apr 2021 AP01 Appointment of Director Andrew Georgiou as a director on 2 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 TM01 Termination of appointment of Simon Alan Wear as a director on 3 March 2021
26 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
20 Oct 2020 AD01 Registered office address changed from 30 Monmouth Street Bath BA1 2AP England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 20 October 2020
13 Oct 2020 AA Full accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
01 Oct 2019 TM01 Termination of appointment of Sameer Pabari as a director on 30 August 2019
16 Jul 2019 AA Group of companies' accounts made up to 31 December 2018