IDEAL PLAYTIME LTD
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | Change of details for Mr Michael Bernard Rennison as a person with significant control on 2023-05-01 |
17/10/2317 October 2023 | Director's details changed for Mr Michael Bernard Rennison on 2023-05-01 |
18/09/2318 September 2023 | Registered office address changed from 10F Hepworth Business Park Coedcae Lane Pontyclun Vale of Glamorgan CF72 9FQ Wales to C/O Price Lewis Accountants Business Centre, C5 North Road Bridgend Industrial Estate Bridgend CF31 3TP on 2023-09-18 |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
11/06/2311 June 2023 | Confirmation statement made on 2022-05-01 with no updates |
11/06/2311 June 2023 | Micro company accounts made up to 2021-05-31 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
09/02/229 February 2022 | Micro company accounts made up to 2020-05-31 |
18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Confirmation statement made on 2021-05-01 with updates |
09/11/219 November 2021 | Notification of Michael Bernard Rennison as a person with significant control on 2019-02-27 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2019-05-31 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | FIRST GAZETTE |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/07/209 July 2020 | CESSATION OF IDEAL BUSINESS LTD AS A PSC |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | APPOINTMENT TERMINATED, SECRETARY IDEAL BUSINESS LTD |
26/02/2026 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RENNISON |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 10A HIGH STREET COWBRIDGE CF71 7AG WALES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR MICHAEL BERNARD RENNISON |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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