PUDDLES 1 LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
21/05/2521 May 2025 | Registered office address changed from 4th Floor 4 Lincoln's Inn Fields London WC2A 3AA England to Trinity House School Hill Lewes Sussex BN7 2NN on 2025-05-21 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
10/01/2410 January 2024 | Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 4th Floor 4 Lincoln's Inn Fields London WC2A 3AA on 2024-01-10 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-03-31 |
23/01/2323 January 2023 | Certificate of change of name |
12/12/2212 December 2022 | Second filing of Confirmation Statement dated 2022-06-17 |
17/06/2217 June 2022 | Confirmation statement made on 2022-06-12 with no updates |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-03-31 |
21/01/2221 January 2022 | Memorandum and Articles of Association |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Resolutions |
18/10/2118 October 2021 | Director's details changed for Mr Keith Gordon Marsden on 2020-03-23 |
25/06/2125 June 2021 | Registered office address changed from Unit 8, Quayside Lodge William Morris Way London SW6 2UZ United Kingdom to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 2021-06-25 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
28/12/1728 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
04/07/174 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DUNCAN HADFIELD CRAWFORD / 01/05/2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
08/02/168 February 2016 | APPOINTMENT TERMINATED, SECRETARY BRYAN FOLEY |
08/02/168 February 2016 | SECRETARY APPOINTED MR. BRYAN FOLEY |
22/07/1522 July 2015 | 18/06/15 STATEMENT OF CAPITAL GBP 109.93 |
22/07/1522 July 2015 | SUB-DIVISION 18/06/15 |
22/07/1522 July 2015 | ARTICLES OF ASSOCIATION |
24/06/1524 June 2015 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
24/06/1524 June 2015 | SECRETARY APPOINTED MR BRYAN FOLEY |
12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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