PLAY VERTO GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 12/05/2512 May 2025 | Director's details changed for Mr Benjamin Daniel Pook on 2021-09-01 |
| 12/05/2512 May 2025 | Director's details changed for Mr Michael Paul Sani on 2024-08-01 |
| 11/05/2511 May 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 14/04/2514 April 2025 | Director's details changed for Mr Benjamin Daniel Pook on 2024-08-20 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 20/08/2420 August 2024 | Registered office address changed from 15 Tilt Road Cobham KT11 3EZ England to 5 Ashford Gardens Cobham KT11 3HN on 2024-08-20 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-15 with updates |
| 26/03/2426 March 2024 | Change of details for Mr Michael Paul Sani as a person with significant control on 2023-09-01 |
| 26/03/2426 March 2024 | Director's details changed for Mr Michael Paul Sani on 2023-09-01 |
| 28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2023-12-11 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/08/2314 August 2023 | Registered office address changed from 20 Fairview Road Istead Rise Gravesend DA13 9DR England to 15 Tilt Road Cobham KT11 3EZ on 2023-08-14 |
| 01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-03-29 |
| 01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-15 with updates |
| 03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-02-24 |
| 08/01/238 January 2023 | Sub-division of shares on 2022-12-05 |
| 08/01/238 January 2023 | Memorandum and Articles of Association |
| 23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-05 |
| 23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/04/201 April 2020 | DIRECTOR APPOINTED MR BENJAMIN DANIEL POOK |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 01/03/201 March 2020 | REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 4 HORACE ROAD ROCHESTER ME2 2GB ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 35 VICTORIAN HEIGHTS THACKERAY ROAD LONDON SW8 3TE ENGLAND |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 15/07/1915 July 2019 | COMPANY NAME CHANGED BTB GROUP LIMITED CERTIFICATE ISSUED ON 15/07/19 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 78 DUKE STREET LONDON W1K 6JQ UNITED KINGDOM |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 12/12/1612 December 2016 | COMPANY NAME CHANGED BIT3 LIMITED CERTIFICATE ISSUED ON 12/12/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/03/1613 March 2016 | APPOINTMENT TERMINATED, DIRECTOR OLIVER SIDORCZUK |
| 13/03/1613 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/01/166 January 2016 | DIRECTOR APPOINTED MR MICHAEL PAUL SANI |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | CURRSHO FROM 31/03/2016 TO 31/10/2015 |
| 05/03/155 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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