PLAYING AND LEARNING LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

28/09/2328 September 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/07/2131 July 2021 Cessation of Brian Kanengoni as a person with significant control on 2021-07-31

View Document

31/07/2131 July 2021 Termination of appointment of Brian Kanengoni as a director on 2021-07-31

View Document

31/07/2131 July 2021 Appointment of Miss Trish Gada as a director on 2021-07-31

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM FITZGERALD HOUSE SUTHERLAND ROAD STOKE-ON-TRENT ST3 1HH ENGLAND

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MR BRIAN KANENGONI

View Document

04/05/194 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIBERT MTISI

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KANENGONI

View Document

12/04/1912 April 2019 CESSATION OF SIBERT MTISI AS A PSC

View Document

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

View Accounts

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIBERT MTISI / 14/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIBERT MTISI / 14/05/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE HORNDEAN WATERLOOVILLE PO8 0BT UNITED KINGDOM

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SIBERT MTISI / 06/04/2018

View Document

31/03/1831 March 2018 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