THE PLAYBOOK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

13/06/2413 June 2024 Appointment of Mr Gavin Richard Megaw as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Thomas Charles Lewington as a director on 2024-05-31

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Registration of charge 102563590002, created on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

08/04/218 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROYAL POULIN

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOLSON

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE BEAUREGARD

View Document

10/10/1910 October 2019 SECOND FILING OF AP01 FOR VALERIE BEAUREGARD

View Document

10/10/1910 October 2019 SECOND FILING OF AP01 FOR ROYAL POULIN

View Document

10/10/1910 October 2019 SECOND FILING OF TM01 FOR GAVIN RICHARD MEGAW

View Document

10/10/1910 October 2019 SECOND FILING OF AP01 FOR ANDREW MOLSON

View Document

10/10/1910 October 2019 SECOND FILING OF AP01 FOR JEAN-PIERRE VASSEUR

View Document

02/08/192 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/08/192 August 2019 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG ENGLAND

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 ARTICLES OF ASSOCIATION

View Document

03/07/193 July 2019 ALTER ARTICLES 02/05/2019

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102563590001

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ROYAL POULIN

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS VALERIE BEAUREGARD

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ANDREW MOLSON

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JEAN-PIERRE VASSEUR

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN MEGAW

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

04/07/184 July 2018 SAIL ADDRESS CREATED

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / BIG FEET LIMITED / 05/06/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 57 QUEEN ANNE STREET LONDON W1G 9JR UNITED KINGDOM

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MAY

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY D&P LONDON SECRETARIAL LIMITED

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIG FEET LIMITED

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY GREGORY MCEWEN

View Document

13/12/1613 December 2016 CORPORATE SECRETARY APPOINTED D&P LONDON SECRETARIAL LIMITED

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information