CHAT PLAY READ C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

14/04/2414 April 2024 Appointment of Ms Cathy Thompson as a director on 2024-04-12

View Document

08/04/248 April 2024 Certificate of change of name

View Document

08/04/248 April 2024 Appointment of Ms Clare Helen Barton as a director on 2024-04-08

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

29/12/2229 December 2022 Certificate of change of name

View Document

29/12/2229 December 2022 Change of name notice

View Document

29/12/2229 December 2022 Change of name

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EVANS / 30/11/2020

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 124 FINCHLEY ROAD LONDON NW3 5JS ENGLAND

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 SUB-DIVISION 29/06/20

View Document

13/07/2013 July 2020 SUB DIVISION 29/06/2020

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ADAM FOSTER

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EVANS / 29/06/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR MICHAEL ADAM FOSTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 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