PUMA NOMINEES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/08/2324 August 2023 Director's details changed for Mr Simon Peter Fine on 2023-08-24

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2231 January 2022 Appointment of Caitlin Cumming as a secretary on 2022-01-28

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Elliot Laurence Stevens as a secretary on 2022-01-28

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1814 May 2018 SECRETARY APPOINTED ELLIOT LAURENCE STEVENS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID KAYE

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHORE

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUPERT ARMITAGE

View Document

19/05/1519 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1413 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR SIMON PETER FINE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MICHAEL LAURENT VAN MESSEL

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE

View Document

17/05/1117 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY APPOINTED DAVID ROBERT KAYE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN PAISNER

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MARK ARMITAGE / 28/03/2010

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 24/12/05 TO 31/12/05

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 1 MADDOX STREET LONDON W1R 9WA

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/933 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

31/05/9131 May 1991 ACCOUNTING REF. DATE SHORT FROM 18/12 TO 24/12

View Document

17/05/9117 May 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 AUDITOR'S RESIGNATION

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 22/12/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 23/12/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/885 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 18/12/87

View Document

08/02/888 February 1988 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 18/12

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information