PLAY VIRTUOSO GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

20/01/2520 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-01-07

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-01-07

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-05-05 with updates

View Document

16/01/2416 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Termination of appointment of Joseph Ying Sen Wee as a director on 2023-12-27

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-09-02

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

14/06/2314 June 2023 Change of share class name or designation

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/12/225 December 2022 Termination of appointment of Benjamin Michael Pearson as a director on 2022-12-02

View Document

18/11/2218 November 2022 Termination of appointment of Richard Leslie Cunningham as a director on 2022-11-18

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

13/10/2113 October 2021 Certificate of change of name

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-05-12

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

29/01/2129 January 2021 PREVEXT FROM 28/08/2020 TO 31/12/2020

View Document

29/01/2129 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 18/11/20 STATEMENT OF CAPITAL GBP 182.07998

View Document

23/11/2023 November 2020 29/10/20 STATEMENT OF CAPITAL GBP 181.65405

View Document

27/10/2027 October 2020 27/10/19 STATEMENT OF CAPITAL GBP 180.38123

View Document

27/10/2027 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19

View Document

16/10/2016 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 179.87215

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

09/10/209 October 2020 10/09/20 STATEMENT OF CAPITAL GBP 171.57247

View Document

10/09/2010 September 2020 27/08/20 STATEMENT OF CAPITAL GBP 168.75427

View Document

10/09/2010 September 2020 17/07/20 STATEMENT OF CAPITAL GBP 168.02697

View Document

29/08/2029 August 2020 CURRSHO FROM 29/08/2019 TO 28/08/2019

View Document

26/07/2026 July 2020 08/05/20 STATEMENT OF CAPITAL GBP 167.84515

View Document

29/05/2029 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

18/05/2018 May 2020 SECOND FILED SH01 - 19/02/20 STATEMENT OF CAPITAL GBP 165.66319

View Document

07/05/207 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/2026 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 167.66333

View Document

26/02/2026 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 164.71682

View Document

27/01/2027 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 165.11743

View Document

27/01/2027 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 164.17106

View Document

03/01/203 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 160.71492

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ALEXANDER SMART

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 9-11 SUITE 2 PRINCESS STREET KNUTSFORD WA16 6BY ENGLAND

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTEN SMART

View Document

24/06/1924 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/1921 June 2019 CESSATION OF JOSEPH FRANCIS MARSDEN AS A PSC

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER IAN BYATTE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JOSEPH YING SEN WEE

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN MARSDEN

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

28/12/1828 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 146.02677

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 140.84365

View Document

24/08/1824 August 2018 18/06/18 STATEMENT OF CAPITAL GBP 123.86304

View Document

09/07/189 July 2018 SUB-DIVISION 07/06/18

View Document

04/07/184 July 2018 ADOPT ARTICLES 07/06/2018

View Document

18/06/1818 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 116.62

View Document

08/06/188 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/04/1817 April 2018 SUB-DIVISION 26/03/18

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RICHARD LESLIE CUNNINGHAM

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR BEN PEARSON

View Document

04/04/184 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARSDEN

View Document

26/03/1826 March 2018 04/04/17 STATEMENT OF CAPITAL GBP 112

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR JOSEPH FRANCIS MARSDEN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 91 PRINCESS STREET MANCHESTER M1 4HT ENGLAND

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARSDEN

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH MARSDEN

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM CARPE DIEM COTTAGE 53 GORES LANE FORMBY L37 3NU UNITED KINGDOM

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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