FIND A PLAYER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Manjit Singh Mooker as a director on 2025-05-15

View Document

14/03/2514 March 2025 Registered office address changed from 2 Argyle Street Stonehouse South Lanarkshire ML9 3LL to 9a Bankhead Medway Edinburgh EH11 4BY on 2025-03-14

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Appointment of Mr Manjit Singh Mooker as a director on 2022-11-04

View Document

03/11/223 November 2022 Appointment of Mr Allan Jackson Law as a director on 2022-11-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 1322.62

View Document

17/04/1917 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

13/07/1813 July 2018 RIGHTS OF PRE-EMPTION WAIVED IN RESPECT TO ALLOTMENT 06/07/2018

View Document

13/07/1813 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 1257.53

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/189 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 1233.21

View Document

13/09/1713 September 2017 CESSATION OF ALLAN JACKSON LAW AS A PSC

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

07/09/177 September 2017 ADOPT ARTICLES 06/06/2017

View Document

25/07/1725 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 1216.50

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 ADOPT ARTICLES 08/10/2015

View Document

16/12/1516 December 2015 ARTICLES OF ASSOCIATION

View Document

08/12/158 December 2015 08/10/15 STATEMENT OF CAPITAL GBP 1167.84

View Document

30/11/1530 November 2015 ARTICLES OF ASSOCIATION

View Document

30/11/1530 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 1167.84

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR OWEN O'DONNELL

View Document

22/10/1522 October 2015 SUB-DIVISION 24/09/15

View Document

22/10/1522 October 2015 SUB-DIVISION AND ARTICLE 14(1) BE DISAPPLIED AND JAMES LAW IS HEREBY AUTHORISED TO COUNT AS PARTICIPATING IN THE DECISION MAKING PROCESS 25/09/2015

View Document

12/10/1512 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

08/10/158 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

07/10/157 October 2015 SOLVENCY STATEMENT DATED 24/09/15

View Document

07/10/157 October 2015 REDUCE ISSUED CAPITAL 24/09/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

09/09/139 September 2013 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