DEFINITE PLAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/05/248 May 2024 | Satisfaction of charge 067271940001 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
29/09/2329 September 2023 | Registered office address changed from 26 School Lane Staverton Trowbridge Wiltshire BA14 6NZ to 48 Warwick Street London W1B 5AW on 2023-09-29 |
21/07/2321 July 2023 | Change of details for Mr Alex Connell as a person with significant control on 2023-07-21 |
21/07/2321 July 2023 | Director's details changed for Mr Alex Connell on 2023-07-21 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-17 with updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-17 with updates |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | COMPANY NAME CHANGED THE TOPUP STORE LTD CERTIFICATE ISSUED ON 11/06/20 |
21/01/2021 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
21/01/2021 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
14/01/2014 January 2020 | 10/10/19 STATEMENT OF CAPITAL GBP 17100 |
14/01/2014 January 2020 | 10/10/18 STATEMENT OF CAPITAL GBP 20300 |
10/01/2010 January 2020 | CONTRACT PROPOSED/PURCHASE OF SHARES 10/10/2018 |
10/01/2010 January 2020 | CONTRACT PROPOSED/PURCHASE OF SHARES 10/10/2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067271940002 |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE CONNELL |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
22/08/1822 August 2018 | DIRECTOR APPOINTED MISS CLAIRE CONNELL |
25/07/1825 July 2018 | ADOPT ARTICLES 31/10/2016 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
22/01/1822 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
22/01/1822 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
27/12/1727 December 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/12/1727 December 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/12/1727 December 2017 | 10/10/16 STATEMENT OF CAPITAL GBP 29900 |
27/12/1727 December 2017 | 10/10/17 STATEMENT OF CAPITAL GBP 24700 |
22/12/1722 December 2017 | 10/11/15 STATEMENT OF CAPITAL GBP 33800 |
22/12/1722 December 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/11/179 November 2017 | ADOPT ARTICLES 02/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067271940001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER CONNELL |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CONNELL / 23/05/2016 |
02/12/152 December 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
02/12/152 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER CONNELL |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/11/1310 November 2013 | 17/10/13 STATEMENT OF CAPITAL GBP 40100 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/12/105 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
23/11/0923 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
22/11/0922 November 2009 | DIRECTOR APPOINTED MR ALEX CONNELL |
22/11/0922 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CONNELL / 13/11/2009 |
22/11/0922 November 2009 | SAIL ADDRESS CREATED |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company