PLOYTIME LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/05/246 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

18/12/2318 December 2023 Appointment of Mr Benjamin Thomas Herman as a secretary on 2023-12-16

View Document

18/12/2318 December 2023 Termination of appointment of Monika Szkudlarek as a secretary on 2023-12-16

View Document

26/10/2326 October 2023 Director's details changed for Mr Raymond Eric Dawe on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Marc Price as a director on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Benjamin Thomas Herman as a director on 2023-10-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/05/2130 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MISS MONIKA SZKUDLAREK

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/01/1912 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

13/01/1813 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY LOUISE HEATHER TREGIDA / 13/01/2018

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 4 ST. LAWRENCE LANE WORTHING WEST SUSSEX BN14 7JH ENGLAND

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/02/1627 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR MARC PRICE

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY LOUISE HEATHER TREGIDA / 01/01/2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 25 HARTINGTON VILLAS HOVE EAST SUSSEX BN3 6HF

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY JUNE MORTIMER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUNE MORTIMER

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 31/01/15 NO MEMBER LIST

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/03/1315 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1315 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY LOUISE HEATHER TREGIDA / 31/01/2013

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 31/01/12 NO CHANGES

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 7 THE DRIVE HOVE EAST SUSSEX BN3 3JS

View Document

22/03/1122 March 2011 31/01/11 NO CHANGES

View Document

10/03/1110 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1110 March 2011 SAIL ADDRESS CREATED

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY LOUISE HEATHER CARTER / 10/12/2010

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/101 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED SHELLEY LOUISE HEATHER CARTER

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ALBERT PARDO

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 4 QUEEN SQUARE, BRIGHTON, EAST SUSSEX, BN1 3FD

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/02/9823 February 1998 S386 DISP APP AUDS 31/01/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: CLAREMONT HAYNES & CO., 125 QUEENS ROAD, BRIGHTON, EAST SUSSEX BN1 3YW

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

03/04/893 April 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/04/893 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/8916 February 1989 WD 02/02/89 AD 08/01/89--------- £ SI 1@1=1 £ IC 2/3

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

20/07/8820 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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