SETPLAY APP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 | Statement of capital following an allotment of shares on 2025-07-20 |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | Confirmation statement made on 2025-02-03 with updates |
06/01/256 January 2025 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to 37 Goldfinch Road London SE28 0DF on 2025-01-06 |
24/12/2424 December 2024 | Micro company accounts made up to 2023-04-30 |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Confirmation statement made on 2024-04-11 with no updates |
19/02/2419 February 2024 | Micro company accounts made up to 2022-04-30 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2129 April 2021 | SECOND FILED SH01 - 09/12/20 STATEMENT OF CAPITAL GBP 115.409 |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
29/12/2029 December 2020 | 09/12/20 STATEMENT OF CAPITAL GBP 127.41 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR AYOMIDE TEMITOPE OLAOPA / 07/10/2019 |
07/10/197 October 2019 | CESSATION OF AYOTOMIWA ALDEWALE OLADIGBOLU AS A PSC |
07/10/197 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2019 |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYOTOMIWA ADEWALE OLADIGBOLU |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYOMIDE OLAOPA |
25/09/1925 September 2019 | CESSATION OF AYOMIDE OLAOPA AS A PSC |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 37 GOLDFINCH ROAD THAMESMEAD LONDON SE28 0DF ENGLAND |
31/05/1931 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
13/06/1813 June 2018 | DIRECTOR APPOINTED MR AYOTOMIWA ADEWALE OLADIGBOLU |
24/05/1824 May 2018 | SECOND FILED SH01 - 22/09/17 STATEMENT OF CAPITAL GBP 108333 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/02/1823 February 2018 | 22/09/17 STATEMENT OF CAPITAL GBP 155.07 |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JATINDER SOMAL |
04/01/184 January 2018 | DIRECTOR APPOINTED MR JATINDER SINGH SOMAL |
02/01/182 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
21/11/1721 November 2017 | DIRECTOR APPOINTED MR TYRONE MINGS |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYOMIDE OLAOPA |
16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM TOBACCO DOCK PORTERS WALK LONDON E1W 2SF ENGLAND |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR KORAN MURPHY-SAFFET |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 37 GOLDFINCH ROAD THAMESMEAD LONDON SE28 0DF ENGLAND |
15/07/1615 July 2016 | DIRECTOR APPOINTED MR KORAN EMIR MURPHY-SAFFET |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR LADISAFF LTD |
12/04/1612 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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