This company is commonly known as Playtech Limited. The company was founded 13 years ago and was given the registration number 07523438. The firm's registered office is in GREENFORD. You can find them at 17 Gainsboro Gardens, , Greenford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | PLAYTECH LIMITED |
---|---|---|
Company Number | : | 07523438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2011 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Gainsboro Gardens, Greenford, England, UB6 0JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Gainsboro Gardens, Greenford, England, UB6 0JG | Director | 03 September 2020 | Active |
Unit B5, 27 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, England, RG40 4QQ | Director | 07 February 2017 | Active |
17, Gainsboro Gardens, Greenford, England, UB6 0JG | Director | 09 February 2011 | Active |
34, Donegal Road, Sutton Coldfield, Birmingham, Uk, B74 2AA | Director | 09 February 2011 | Active |
Mr Sundip Bassi | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Gainsboro Gardens, Greenford, England, UB6 0JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.