PLAYFULCLUB LTD

Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom
StatusACTIVE
Company No.11942567
CategoryPrivate Limited Company
Incorporated12 Apr 2019
Age5 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

PLAYFULCLUB LTD is an active private limited company with number 11942567. It was incorporated 5 years, 2 months, 20 days ago, on 12 April 2019. The company address is Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

Old address: 179 Upminster Road South, Rainham, RM13 9AX United Kingdom

New address: Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-21

Old address: 77a Broadway Leigh-on-Sea SS9 1PE United Kingdom

New address: 179 Upminster Road South, Rainham, RM13 9AX

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 14 Foster Street Chorley PR6 0AY United Kingdom

New address: 77a Broadway Leigh-on-Sea SS9 1PE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: 33 Richmond Close Chatham Kent ME5 8YH England

New address: 14 Foster Street Chorley PR6 0AY

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-23

Old address: 12 Highgrove Road Chatham ME5 7QE United Kingdom

New address: 33 Richmond Close Chatham Kent ME5 8YH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

Old address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom

New address: 12 Highgrove Road Chatham ME5 7QE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: 12 Highgrove Road Chatham ME5 7QE United Kingdom

New address: 12 12 Highgrove Road Chatman ME5 7QE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: Suite 4 43 Hagley Road Stourbridge DY8 1QR United Kingdom

New address: 12 Highgrove Road Chatham ME5 7QE

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leanne Davies

Cessation date: 2019-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberly Ramos

Notification date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Davies

Termination date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kimberly Ramos

Appointment date: 2019-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-26

Old address: 155 Liverpool Road Eccles Manchester M30 0nd United Kingdom

New address: Suite 4 43 Hagley Road Stourbridge DY8 1QR

Documents

View document PDF

Incorporation company

Date: 12 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRETT BELL HOLDINGS LTD

12 SEVENACRES,WELWYN,AL6 0FD

Number:09586564
Status:ACTIVE
Category:Private Limited Company

CITIZENS' COMMISSION ON HUMAN RIGHTS (UNITED KINGDOM)

42/44 COPTHORNE ROAD,EAST GRINSTEAD,RH19 2NS

Number:04085083
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HYDRACHEM LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:01135842
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MEDICAL TRAINING ACADEMY LIMITED

1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:09795671
Status:ACTIVE
Category:Private Limited Company

JSJ SUPPORTED LIVING LIMITED

SINGLETON COURT BUSINESS CENTRE,MONMOUTH,NP25 5JA

Number:06078339
Status:ACTIVE
Category:Private Limited Company

RALLYMIST LIMITED

2 OLD COURT MEWS,LONDON,N14 6JS

Number:03669899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source