Advanced company searchLink opens in new window

PLAY CONSULTING LIMITED

Company number 08951341

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)
20 Feb 2024 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 20 February 2024
20 Feb 2024 600 Appointment of a voluntary liquidator
20 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-12
20 Feb 2024 LIQ02 Statement of affairs
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
13 Jan 2023 TM01 Termination of appointment of Thouraya Walker as a director on 12 January 2023
12 Jan 2023 MA Memorandum and Articles of Association
29 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 AP01 Appointment of Scott Garrick Byrne-Fraser as a director on 19 December 2022
20 Dec 2022 AP01 Appointment of Mr Piers Edward Hicks Collins as a director on 19 December 2022
20 Dec 2022 TM01 Termination of appointment of Esther Maria O’Callaghan as a director on 19 December 2022
02 Dec 2022 TM01 Termination of appointment of Michael Alexander Gardiner Whitfield as a director on 4 October 2022
20 Oct 2022 AD01 Registered office address changed from The Handbag Factory 3 Loughborough Street London SE11 5RB England to 10 Orange Street Haymarket London WC2H 7DQ on 20 October 2022
12 Oct 2022 PSC07 Cessation of Michael Alexander Gardiner Whitfield as a person with significant control on 4 October 2022
12 Oct 2022 PSC07 Cessation of Christopher David Alexander Bruce as a person with significant control on 4 October 2022
12 Oct 2022 AP01 Appointment of Ms Esther Maria O’Callaghan as a director on 4 October 2022
12 Oct 2022 PSC02 Notification of Hundo Ltd as a person with significant control on 4 October 2022
12 Oct 2022 TM01 Termination of appointment of Christopher David Alexander Bruce as a director on 4 October 2022
20 Jul 2022 SH20 Statement by Directors
20 Jul 2022 SH19 Statement of capital on 20 July 2022
  • GBP 196.80
20 Jul 2022 CAP-SS Solvency Statement dated 13/07/22
20 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of the company be reduced by cancelling and extinguishing of issued in the company 13/07/2022
19 Jul 2022 PSC07 Cessation of Marcus Richard Perry Thornley as a person with significant control on 13 July 2022