PLAYBOOK ENGINEERING LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Ms Jayne Elizabeth Leggett as a director on 2025-09-04

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

10/03/2510 March 2025 Director's details changed for Mr Christopher David Knight on 2025-03-10

View Document

05/03/255 March 2025 Registered office address changed from 6-8 Greencoat Place London SW1P 1PL England to 1 Victoria Mainline Station 1 Hudsons Place Unit 2 Platform London SW1V 1JT on 2025-03-05

View Document

29/10/2429 October 2024 Termination of appointment of Callum Andrews as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Christopher David Knight as a director on 2024-10-28

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from 25 Wilton Road Pimlico London SW1V 1LG England to 25 Wilton Road London SW1V 1LW on 2024-02-28

View Document

02/11/232 November 2023 Registered office address changed from 1 Poultry Poultry London EC2R 8EJ England to 25 Wilton Road Pimlico London SW1V 1LG on 2023-11-02

View Document

13/06/2313 June 2023 Change of details for Star Racing Ltd as a person with significant control on 2018-07-24

View Document

04/05/234 May 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

19/01/1919 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAR RACING LTD

View Document

13/08/1813 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 2040.82

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR GARY WOODGATE

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN MILLER

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORTON

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MARTYN CAMPBELL MILLER

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MICHAEL ALAN NORTON

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O ROB MORRIS 61 POLAND STREET LONDON W1F 7NU ENGLAND

View Document

20/05/1720 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 0.001

View Document

08/12/168 December 2016 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