Advanced company searchLink opens in new window

OPENPLAY LTD

Company number 07720829

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 Aug 2023 AA Accounts for a small company made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
20 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2022 AD01 Registered office address changed from 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB England to Longfrey Cottage Dorking Road Chilworth Guildford GU4 8RH on 14 September 2022
11 Aug 2022 PSC04 Change of details for Mr Sam Parton as a person with significant control on 20 July 2019
11 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
05 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 Mar 2022 AD01 Registered office address changed from Surrey Hills Accountancy Ltd 8 Mead Road Cranleigh GU6 7BG England to 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB on 31 March 2022
10 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2019
  • GBP 1.424485
21 Dec 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 December 2021
13 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
08 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
23 Nov 2020 AD01 Registered office address changed from Ludgate House 107 Fleet Street London EC4A 2AB England to Surrey Hills Accountancy Ltd 8 Mead Road Cranleigh GU6 7BG on 23 November 2020
31 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
13 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
03 Sep 2019 AP01 Appointment of Mr Steve Ward as a director on 1 September 2019
03 Sep 2019 AP01 Appointment of Mr Mark Sesnan as a director on 1 September 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interrests in proposed transaction / arrangements with the company/ issued share capital of the company 19/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 July 2019
  • GBP 1.424485
  • ANNOTATION Clarification a second filed SH01 was registered on 10.03.2022.
27 Jul 2019 MR04 Satisfaction of charge 077208290001 in full
27 Jul 2019 MR01 Registration of charge 077208290002, created on 19 July 2019
16 Jul 2019 AD01 Registered office address changed from 111 Victoria Road Mitcham CR4 3JD England to Ludgate House 107 Fleet Street London EC4A 2AB on 16 July 2019