PLAY VERTO GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Director's details changed for Mr Benjamin Daniel Pook on 2021-09-01

View Document

12/05/2512 May 2025 Director's details changed for Mr Michael Paul Sani on 2024-08-01

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

14/04/2514 April 2025 Director's details changed for Mr Benjamin Daniel Pook on 2024-08-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Michael Paul Sani as a person with significant control on 2023-09-01

View Document

26/03/2426 March 2024 Director's details changed for Mr Michael Paul Sani on 2023-09-01

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

08/01/238 January 2023 Sub-division of shares on 2022-12-05

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-05

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/04/201 April 2020 DIRECTOR APPOINTED MR BENJAMIN DANIEL POOK

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 4 HORACE ROAD ROCHESTER ME2 2GB ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 35 VICTORIAN HEIGHTS THACKERAY ROAD LONDON SW8 3TE ENGLAND

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED BTB GROUP LIMITED CERTIFICATE ISSUED ON 15/07/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 78 DUKE STREET LONDON W1K 6JQ UNITED KINGDOM

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED BIT3 LIMITED CERTIFICATE ISSUED ON 12/12/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/03/1613 March 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER SIDORCZUK

View Document

13/03/1613 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR MICHAEL PAUL SANI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 CURRSHO FROM 31/03/2016 TO 31/10/2015

View Document

05/03/155 March 2015 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