PLAY NOT PUSH LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

03/06/243 June 2024 Change of details for Paris Phillips as a person with significant control on 2024-06-03

View Document

31/05/2431 May 2024 Change of details for Paris Phillips as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Member's details changed for Paris Phillips on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Charlie Ward as a member on 2024-05-01

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Member's details changed for Pnp Limited on 2024-05-07

View Document

08/05/248 May 2024 Member's details changed for Mr Luc Kelly on 2024-05-07

View Document

08/05/248 May 2024 Appointment of Miss Maya Kelly as a member on 2024-04-05

View Document

07/05/247 May 2024 Cessation of Doris Margaret Morgan as a person with significant control on 2024-03-31

View Document

07/05/247 May 2024 Registered office address changed from Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY England to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2024-05-07

View Document

25/04/2425 April 2024 Termination of appointment of Doris Margaret Morgan as a member on 2024-03-31

View Document

24/04/2424 April 2024 Appointment of Pnp Limited as a member on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, LLP MEMBER DEVANTE HURDLE-ALLEN

View Document

07/04/207 April 2020 CESSATION OF DEVANTE HURDLE-ALLEN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CESSATION OF MARTHA POWER AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, LLP MEMBER MARTHA POWER

View Document

12/02/2012 February 2020 CESSATION OF OLLIE TWUM AS A PSC

View Document

12/02/2012 February 2020 CESSATION OF CONNOR MITCHELL AS A PSC

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHAN HODGES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARIS PHILLIPS

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDY ALLEN

View Document

06/02/206 February 2020 LLP MEMBER APPOINTED PARIS PHILLIPS

View Document

06/02/206 February 2020 LLP MEMBER APPOINTED MR ETHAN HODGES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, LLP MEMBER OLLIE TWUM

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, LLP MEMBER CONNOR MITCHELL

View Document

06/02/206 February 2020 LLP MEMBER APPOINTED RUDY ALLEN

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, LLP MEMBER SEBASTIAN COX

View Document

09/11/189 November 2018 LLP MEMBER APPOINTED MR OLLIE TWUM

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, LLP MEMBER ARCHIE MANSFIELD

View Document

09/11/189 November 2018 CESSATION OF ARCHIE MANSFIELD AS A PSC

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLLIE TWUM

View Document

09/11/189 November 2018 CESSATION OF SEBASTIAN COX AS A PSC

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

08/01/188 January 2018 LLP MEMBER APPOINTED MR ARCHIE MANSFIELD

View Document

08/01/188 January 2018 CESSATION OF ROSS KINSEY AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ROSS KINSEY

View Document

08/01/188 January 2018 LLP MEMBER APPOINTED MISS MARTHA POWER

View Document

08/01/188 January 2018 LLP MEMBER APPOINTED MR LUC KELLY

View Document

08/01/188 January 2018 LLP MEMBER APPOINTED MR SEBASTIAN COX

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIE MANSFIELD

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN COX

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUC KELLY

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTHA POWER

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MS HELEN JANE KELLY / 01/08/2017

View Document

03/08/173 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS HELEN JANE KELLY / 01/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE WOODS

View Document

04/10/164 October 2016 LLP MEMBER APPOINTED MR ROSS KINSEY

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLIE HOLMES

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 30/11/15

View Document

11/01/1611 January 2016 LLP MEMBER APPOINTED MS CHARLOTTE WOODS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 LLP MEMBER APPOINTED MR DEVANTE HURDLE-ALLEN

View Document

10/09/1510 September 2015 LLP MEMBER APPOINTED MR CHARLIE JOHN HOLMES

View Document

09/09/159 September 2015 LLP MEMBER APPOINTED MR CONNOR MITCHELL

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BELL

View Document

15/12/1415 December 2014 ANNUAL RETURN MADE UP TO 30/11/14

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED MR MICHAEL BELL

View Document

26/02/1426 February 2014 ANNUAL RETURN MADE UP TO 30/11/13

View Document

26/02/1426 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DORIS MARGARET MORGAN / 01/10/2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 7 WOODLAND WAY MORDEN SURREY SM4 4DS

View Document

06/02/146 February 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

30/11/1230 November 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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