PLAYCANVAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Matthew Tchung-Chie Shiu as a director on 2025-06-06

View Document

12/06/2512 June 2025 Appointment of Mr Siddharth Pradhan as a director on 2025-06-09

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/05/2415 May 2024 Cessation of Atul Manilal Porwal as a person with significant control on 2024-03-21

View Document

22/03/2422 March 2024 Appointment of Matthew Tchung-Chie Shiu as a director on 2024-03-21

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/04/2330 April 2023 Change of details for Snap International Ii Limited as a person with significant control on 2023-04-27

View Document

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

View Document

05/04/235 April 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

05/04/235 April 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

10/05/2210 May 2022 Change of details for Atul Manilal Porwal as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Atul Manilal Porwal on 2022-05-10

View Document

09/05/229 May 2022 Change of details for Snap International Ii Limited as a person with significant control on 2018-10-31

View Document

09/05/229 May 2022 Notification of Atul Manilal Porwal as a person with significant control on 2020-04-08

View Document

05/05/225 May 2022 Second filing for the appointment of Atul Manilal Porwal as a director

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

07/04/207 April 2020 Appointment of Atul Manilal Porwal as a director on 2020-04-06

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 08/02/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/1419 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 125.132

View Document

04/09/144 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 121.265

View Document

04/09/144 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 119.907

View Document

04/09/144 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 121.808

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 113.565

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 110.639

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 112.235

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 113.166

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 112.767

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 109.575

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 108.511

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 113.831

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 111.437

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 114.23

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 114.363

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 114.097

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 114.31

View Document

07/07/147 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 107.447

View Document

26/06/1426 June 2014 ADOPT ARTICLES 04/09/2013

View Document

26/06/1426 June 2014 04/09/13 STATEMENT OF CAPITAL GBP 106.38

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/05/1425 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR AMIR ALI KAZMI

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Document

14/08/1314 August 2013 RE-SUB DIV 26/07/2013

View Document

14/08/1314 August 2013 SUB-DIVISION
26/07/13

View Document

03/06/133 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/05/1220 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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