Advanced company searchLink opens in new window

PLAYERMADE LIMITED

Company number 10799451

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)
30 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
12 Jan 2024 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 200
30 Mar 2021 AD01 Registered office address changed from Unit a2 the Croft High Street Whetstone Leicester LE8 6LQ England to 168 Avenue Road Extension Leicester LE2 3EJ on 30 March 2021
30 Mar 2021 PSC07 Cessation of Sean Mcandrew as a person with significant control on 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Aug 2019 TM01 Termination of appointment of Santiago Carlos Medrano as a director on 23 August 2019
27 Aug 2019 TM01 Termination of appointment of Sean Mcandrew as a director on 23 August 2019
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
14 Jun 2017 CH01 Director's details changed for Mr Curtis Joseph Mccabe on 13 June 2017
14 Jun 2017 CH01 Director's details changed for Mr Sean Mcandrew on 13 June 2017
02 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-02
  • GBP 100