- Company Overview for PLAYBOSS INTERACTIVE LTD (11670465)
- Filing history for PLAYBOSS INTERACTIVE LTD (11670465)
- People for PLAYBOSS INTERACTIVE LTD (11670465)
- More for PLAYBOSS INTERACTIVE LTD (11670465)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
27 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
22 Mar 2022 | PSC01 | Notification of Kathryn Joanne Mcdonald as a person with significant control on 18 February 2022 | |
22 Mar 2022 | PSC07 | Cessation of Ian Paul Mcdonald as a person with significant control on 18 February 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from Suite 11, Roselands, 3 Cross Green Formby Liverpool L37 4BH England to Edward Pavilion Office 2:37 Albert Dock Liverpool L3 4AF on 21 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Ian Paul Mcdonald as a director on 28 February 2022 | |
08 Oct 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
19 Feb 2021 | PSC07 | Cessation of Kathryn Joanne Mcdonald as a person with significant control on 19 February 2021 | |
19 Feb 2021 | PSC01 | Notification of Ian Mcdonald as a person with significant control on 19 February 2021 | |
19 Feb 2021 | AP01 | Appointment of Mr Ian Paul Mcdonald as a director on 1 December 2020 | |
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2021
|
|
19 Feb 2021 | AD01 | Registered office address changed from Cotton Exchange - Suite 122 Bixteth Street Liverpool Merseyside L3 9LQ England to Suite 11, Roselands, 3 Cross Green Formby Liverpool L37 4BH on 19 February 2021 | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from 15 Willoughby Road Waterloo Liverpool L22 0NP United Kingdom to Cotton Exchange - Suite 122 Bixteth Street Liverpool Merseyside L3 9LQ on 15 January 2020 | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|