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)
01 Jul 2019 TM01 Termination of appointment of Amy Wu as a director on 23 May 2019
01 Jul 2019 CH01 Director's details changed for Mr. Nimesh Kataria on 18 June 2019
24 Jun 2019 AP01 Appointment of Mr. Nimesh Kataria as a director on 18 June 2019
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
19 Feb 2019 PSC07 Cessation of Simon Alan Wear as a person with significant control on 8 January 2019
19 Feb 2019 PSC02 Notification of Dni Europe Holdings Limited as a person with significant control on 8 January 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sec 630 shares 08/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 2,993.81
29 Jan 2019 SH10 Particulars of variation of rights attached to shares
29 Jan 2019 SH08 Change of share class name or designation
14 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section 630 of the act, shareholders consent to and sanction the passing of resolution one. 02/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 TM01 Termination of appointment of Philip Trevor Smith as a director on 8 January 2019
10 Jan 2019 TM01 Termination of appointment of Ralph Rivera as a director on 2 January 2019
10 Jan 2019 TM01 Termination of appointment of Oliver Michael Slipper as a director on 8 January 2019
10 Jan 2019 TM01 Termination of appointment of Andrew Peter Croker as a director on 8 January 2019
10 Jan 2019 TM02 Termination of appointment of Peter John Finney as a secretary on 8 January 2019
10 Jan 2019 AP01 Appointment of Amy Wu as a director on 8 January 2019
10 Jan 2019 AP01 Appointment of Mr Sameer Pabari as a director on 8 January 2019
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
15 Mar 2018 AP03 Appointment of Mr Peter John Finney as a secretary on 15 March 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
26 Jan 2018 CH01 Director's details changed for Mr Oliver Michael Croker on 27 March 2017
09 Nov 2017 AD01 Registered office address changed from 30 Monmouth Street Bath BA1 2AN United Kingdom to 30 Monmouth Street Bath BA1 2AP on 9 November 2017
20 Apr 2017 AP01 Appointment of Mr Ralph Rivera as a director on 23 February 2017
27 Mar 2017 AP01 Appointment of Mr Oliver Michael Croker as a director on 27 March 2017