DIGITAL PLAYMAKERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
06/06/246 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/08/235 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
05/07/235 July 2023 | Director's details changed for Mr Tom Henry Stride on 2023-07-05 |
05/07/235 July 2023 | Change of details for Mr Tom Henry Stride as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Director's details changed for Mr Tom Henry Stride on 2023-07-05 |
05/07/235 July 2023 | Registered office address changed from 22 East Close Bognor Regis PO22 7RS United Kingdom to 18 Nine Acres West Broyle Chichester West Sussex PO19 3GU on 2023-07-05 |
07/06/237 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
03/01/233 January 2023 | Change of details for Mr Tom Henry Stride as a person with significant control on 2023-01-03 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with updates |
06/04/216 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/10/209 October 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/20 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
09/04/209 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/20 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
28/07/1928 July 2019 | CESSATION OF PIERS JOSEPH MCDERMOTT AS A PSC |
28/07/1928 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PIERS MCDERMOTT |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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