Advanced company searchLink opens in new window

PLAYRCART LIMITED

Company number 07773640

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)
01 May 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 5,808.728
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 5,709.661
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 5,673.947
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 5,529.497
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 5,529.497
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 5,520.099
20 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: new articles be temporarily amended so as to allow the grant of options by the founders of the company over an aggregate of 300,000 a ordinary shares of £0.001 each in the capital of the company held by them to senior members of the management team on such terms they see fit without the need to make a pre-emptive offer of those options or shares to the other shareholders 10/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
05 Feb 2023 AP01 Appointment of Mr Abeed Mahmud Janmohamed as a director on 26 January 2023
19 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
17 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 MA Memorandum and Articles of Association
17 Oct 2022 MR04 Satisfaction of charge 077736400001 in full
28 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
18 Aug 2022 AA01 Previous accounting period shortened from 29 June 2022 to 31 December 2021
11 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 5,499.422
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 5,158.58
20 Jun 2022 AD01 Registered office address changed from The Frames, the Frames G.01 1 Phipp Street London EC2A 4PS England to The Rutherford 43-44 Hoxton Square London N1 6PB on 20 June 2022
15 Jun 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
14 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 5,098.43
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 5,077.84
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 25/03/2022
  • RES10 ‐ Resolution of allotment of securities