Advanced company searchLink opens in new window

PLAYGROUP VENTURES LIMITED

Company number 10842129

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)
02 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
26 Jun 2023 CERTNM Company name changed edteam group LIMITED\certificate issued on 26/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-24
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
18 Oct 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
03 Feb 2021 AA Micro company accounts made up to 28 February 2020
18 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates
11 May 2020 PSC04 Change of details for Mr Shahzad Ali as a person with significant control on 8 May 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with updates
04 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
28 Apr 2019 CH01 Director's details changed for Madiha Adil on 26 April 2019
28 Apr 2019 PSC04 Change of details for Madiha Adil as a person with significant control on 26 April 2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 810
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 August 2018
  • GBP 806
28 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
21 Aug 2018 AD01 Registered office address changed from 36 Scotts Place Bromley BR1 3QD England to 36 Scotts Road Bromley BR1 3QD on 21 August 2018
20 Aug 2018 AD01 Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Place Bromley BR1 3QD on 20 August 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
24 Nov 2017 AA01 Current accounting period shortened from 30 June 2018 to 28 February 2018