WELL PLAYED APOC LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Resolutions

View Document

07/10/247 October 2024 Resolutions

View Document

02/10/242 October 2024 Appointment of Mr Keith Ainslie as a director on 2024-09-25

View Document

02/10/242 October 2024 Termination of appointment of Adam Wells as a director on 2024-09-25

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

14/01/2414 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2021-12-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Notification of Well Played Games Limited as a person with significant control on 2017-07-18

View Document

20/05/2220 May 2022 Director's details changed for Mr Adam Wells on 2020-12-21

View Document

20/05/2220 May 2022 Cessation of Adam Wells as a person with significant control on 2017-07-18

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM WELLS / 25/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM PURE OFFICES PLATO CLOSE LEAMINGTON SPA WARWICKSHIRE CV34 6WE UNITED KINGDOM

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information