PLAYCANVAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Termination of appointment of Matthew Tchung-Chie Shiu as a director on 2025-06-06 |
12/06/2512 June 2025 | Appointment of Mr Siddharth Pradhan as a director on 2025-06-09 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
15/05/2415 May 2024 | Cessation of Atul Manilal Porwal as a person with significant control on 2024-03-21 |
22/03/2422 March 2024 | Appointment of Matthew Tchung-Chie Shiu as a director on 2024-03-21 |
12/10/2312 October 2023 | Accounts for a small company made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
30/04/2330 April 2023 | Change of details for Snap International Ii Limited as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Registered office address changed from 7-11 Lexington Street Soho London W1F 9AF United Kingdom to 50 Cowcross Street Floor 2 London EC1M 6AL on 2023-04-27 |
05/04/235 April 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
05/04/235 April 2023 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
05/10/225 October 2022 | Accounts for a small company made up to 2021-12-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with updates |
10/05/2210 May 2022 | Change of details for Atul Manilal Porwal as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Mr Atul Manilal Porwal on 2022-05-10 |
09/05/229 May 2022 | Change of details for Snap International Ii Limited as a person with significant control on 2018-10-31 |
09/05/229 May 2022 | Notification of Atul Manilal Porwal as a person with significant control on 2020-04-08 |
05/05/225 May 2022 | Second filing for the appointment of Atul Manilal Porwal as a director |
01/10/211 October 2021 | Accounts for a small company made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
07/04/207 April 2020 | Appointment of Atul Manilal Porwal as a director on 2020-04-06 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/02/178 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 08/02/2017 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/12/1419 December 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/11/1419 November 2014 | 12/11/14 STATEMENT OF CAPITAL GBP 125.132 |
04/09/144 September 2014 | 03/09/14 STATEMENT OF CAPITAL GBP 121.265 |
04/09/144 September 2014 | 03/09/14 STATEMENT OF CAPITAL GBP 119.907 |
04/09/144 September 2014 | 03/09/14 STATEMENT OF CAPITAL GBP 121.808 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 113.565 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 110.639 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 112.235 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 113.166 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 112.767 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 109.575 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 108.511 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 113.831 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 111.437 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 114.23 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 114.363 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 114.097 |
08/07/148 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 114.31 |
07/07/147 July 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 107.447 |
26/06/1426 June 2014 | ADOPT ARTICLES 04/09/2013 |
26/06/1426 June 2014 | 04/09/13 STATEMENT OF CAPITAL GBP 106.38 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/05/1425 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
01/05/141 May 2014 | DIRECTOR APPOINTED MR AMIR ALI KAZMI |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/09/132 September 2013 | SUB DIVISION OF 100 ORDINARY SHARES OF ᄑ1 EACH IN THE CAPITAL OF THE COMPANY SUB-DIVIDED TO 100,000 ORDINARY SHARES OF ᄑ0.001 EACH. 27/08/2013 |
14/08/1314 August 2013 | RE-SUB DIV 26/07/2013 |
14/08/1314 August 2013 | SUB-DIVISION 26/07/13 |
03/06/133 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/05/1220 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
09/05/119 May 2011 | 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