PLAYWISE LEARNING CIC

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/04/249 April 2024 Director's details changed for Miss Pamela Ann Fry on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Mrs Lucie Joanne Brooke as a director on 2024-04-01

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Secretary's details changed for Pamela Ann Fry on 2024-03-01

View Document

22/01/2422 January 2024 Change of details for Miss Pamela Ann Fry as a person with significant control on 2022-02-14

View Document

25/09/2325 September 2023 Director's details changed for Yvonne Diane Charalambous on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Miss Pamela Ann Fry on 2023-09-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-07-31

View Document

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM SUTTON CENTRAL LIBRARY PLAYWISE HUB FLOOR 1A SUTTON CENTRAL LIBRARY ST. NICHOLAS WAY SUTTON SURREY SM1 1EA ENGLAND

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM FLAT 2 DEVONSHIRE HOUSE MILL LANE CARSHALTON SURREY SM5 2JP

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MS ANNE ELIZABETH EGLIN

View Document

20/07/1820 July 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