WORK AND PLAY SOFTWARE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewApplication to strike the company off the register

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Termination of appointment of Pierre-Olivier Maurice Mouton as a director on 2023-09-30

View Document

16/09/2316 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 100

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

09/03/219 March 2021 COMPANY NAME CHANGED SPRING SEASONS BUSINESS LIMITED CERTIFICATE ISSUED ON 09/03/21

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR PIERRE-OLIVIER MOUTON

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR JEAN-LOUIS DINH

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE-OLIVIER MAURICE MOUTON

View Document

08/03/218 March 2021 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

08/03/218 March 2021 CESSATION OF BRYAN THORNTON AS A PSC

View Document

03/12/203 December 2020 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