Download leads from Nexok and grow your business. Find out more

Playmotive Limited

Documents

Total Documents43
Total Pages353

Filing History

18 October 2023Confirmation statement made on 10 October 2023 with no updates
26 April 2023Total exemption full accounts made up to 31 October 2022
20 October 2022Confirmation statement made on 10 October 2022 with no updates
27 June 2022Total exemption full accounts made up to 31 October 2021
12 November 2021Confirmation statement made on 10 October 2021 with no updates
23 July 2021Total exemption full accounts made up to 31 October 2020
19 November 2020Confirmation statement made on 10 October 2020 with no updates
21 October 2020Cessation of Neil Pettitt as a person with significant control on 21 October 2020
21 October 2020Notification of Neil Pettitt as a person with significant control on 21 October 2020
30 July 2020Total exemption full accounts made up to 31 October 2019
21 October 2019Confirmation statement made on 10 October 2019 with no updates
25 July 2019Total exemption full accounts made up to 31 October 2018
22 February 2019Registered office address changed from 15 Orwell Road Walsall West Midlands WS1 2PJ to 147 Walsall Road Aldridge Walsall WS9 0BE on 22 February 2019
10 October 2018Confirmation statement made on 10 October 2018 with no updates
27 July 2018Total exemption full accounts made up to 31 October 2017
16 October 2017Confirmation statement made on 10 October 2017 with no updates
16 October 2017Confirmation statement made on 10 October 2017 with no updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
13 October 2016Confirmation statement made on 10 October 2016 with updates
13 October 2016Confirmation statement made on 10 October 2016 with updates
25 July 2016Total exemption small company accounts made up to 31 October 2015
25 July 2016Total exemption small company accounts made up to 31 October 2015
15 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 200
15 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 200
30 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 175
30 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 175
27 May 2015Total exemption small company accounts made up to 31 October 2014
27 May 2015Total exemption small company accounts made up to 31 October 2014
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 175
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 175
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
7 November 2014Change of share class name or designation
7 November 2014Change of share class name or designation
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 December 2013Appointment of Ian James Harvey as a director
6 December 2013Appointment of Ian James Harvey as a director
3 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 175
3 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 175
6 November 2013Director's details changed for Mr Neil James Pettitt on 10 October 2013
6 November 2013Director's details changed for Mr Neil James Pettitt on 10 October 2013
10 October 2013Incorporation
10 October 2013Incorporation
Sign up now to grow your client base. Plans & Pricing