PLAY/PAUSE LTD - History of Changes


DateDescription
2024-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES
2024-03-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-02-20 update statutory_documents FIRST GAZETTE
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-09-30
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2023-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-21 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM LOCKE / 12/12/2021
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CALLUM LOCKE / 12/12/2021
2021-08-07 delete address 13B THE VALE LONDON ENGLAND W3 7SH
2021-08-07 insert address BISCUIT FACTORY K406 100 DRUMMOND ROAD LONDON ENGLAND SE16 4DG
2021-08-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2021 FROM 13B THE VALE LONDON W3 7SH ENGLAND
2021-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2021-04-20 update statutory_documents FIRST GAZETTE
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM LOCKE / 03/10/2020
2020-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CALLUM LOCKE / 03/10/2020
2020-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-08-07 delete address 18 FOREST CROFT TAYMOUNT RISE LONDON UNITED KINGDOM SE23 3UN
2019-08-07 insert address 13B THE VALE LONDON ENGLAND W3 7SH
2019-08-07 update account_category NO ACCOUNTS FILED => null
2019-08-07 update accounts_last_madeup_date null => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-28 => 2020-08-31
2019-08-07 update registered_address
2019-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 18 FOREST CROFT TAYMOUNT RISE LONDON SE23 3UN UNITED KINGDOM
2019-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM LOCKE / 01/04/2019
2019-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CALLUM LOCKE / 01/03/2019
2019-02-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2019-02-07 insert address 18 FOREST CROFT TAYMOUNT RISE LONDON UNITED KINGDOM SE23 3UN
2019-02-07 update registered_address
2019-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2019-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM LOCKE / 25/01/2019
2019-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CALLUM LOCKE / 25/01/2019
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-10-07 insert company_previous_name CL SOFTWARE LTD
2018-10-07 update name CL SOFTWARE LTD => PLAY/PAUSE LTD
2018-08-21 update statutory_documents COMPANY NAME CHANGED CL SOFTWARE LTD CERTIFICATE ISSUED ON 21/08/18
2017-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION