DIGITAL PLAYMAKERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

05/07/235 July 2023 Director's details changed for Mr Tom Henry Stride on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mr Tom Henry Stride as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Tom Henry Stride on 2023-07-05

View Document

05/07/235 July 2023 Registered office address changed from 22 East Close Bognor Regis PO22 7RS United Kingdom to 18 Nine Acres West Broyle Chichester West Sussex PO19 3GU on 2023-07-05

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

03/01/233 January 2023 Change of details for Mr Tom Henry Stride as a person with significant control on 2023-01-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

06/04/216 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/10/209 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

09/04/209 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/20

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

28/07/1928 July 2019 CESSATION OF PIERS JOSEPH MCDERMOTT AS A PSC

View Document

28/07/1928 July 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS MCDERMOTT

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information