PUDDLES 1 LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

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

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2022-06-17

View Document

17/06/2217 June 2022 Confirmation statement made on 2022-06-12 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

18/10/2118 October 2021 Director's details changed for Mr Keith Gordon Marsden on 2020-03-23

View Document

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

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/07/174 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DUNCAN HADFIELD CRAWFORD / 01/05/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY BRYAN FOLEY

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR. BRYAN FOLEY

View Document

22/07/1522 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 109.93

View Document

22/07/1522 July 2015 SUB-DIVISION 18/06/15

View Document

22/07/1522 July 2015 ARTICLES OF ASSOCIATION

View Document

24/06/1524 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MR BRYAN FOLEY

View Document

12/06/1512 June 2015 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