SPECIALIST PLAY LEARNING & ACTIVITY TEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-01-25

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-01-26 to 2024-01-25

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/10/2425 October 2024 Previous accounting period shortened from 2024-01-27 to 2024-01-26

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Annual accounts for year ending 25 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

18/02/2218 February 2022 Appointment of Mrs Amilyon Mensah as a secretary on 2022-02-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/10/2130 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-29

View Document

28/10/2128 October 2021 Previous accounting period extended from 2021-01-30 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISA PORTERFIELD / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISA PORTERFIELD / 14/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

25/10/1925 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM GROUND FLOOR, 31 KENTISH TOWN ROAD LONDON NW1 8NL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED STEVENAGE PLAY LEARNING & ACTIVITY TEAM LTD CERTIFICATE ISSUED ON 11/10/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 2ND FLOOR 44-46 WHITFIELD STREET LONDON W1T 2RJ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 44-46 WHITFIELD STREET LONDON W1T 2RJ

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1322 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 FIRST GAZETTE

View Document

02/03/122 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 22 FIELDFARE STEVENAGE HERTFORDSHIRE SG2 9NJ ENGLAND

View Document

07/01/117 January 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