ANY PUZZLE MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/08/198 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARASVATI SEHDEV / 10/06/2019

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH LEWIS MOORE / 01/06/2019

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MS SARASVATI SEHDEV / 01/06/2019

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / DR GARETH LEWIS MOORE / 01/06/2019

View Document

23/02/1923 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARASVATI SEHDEV

View Document

23/02/1923 February 2019 DIRECTOR APPOINTED MS SARASVATI SEHDEV

View Document

23/02/1923 February 2019 PSC'S CHANGE OF PARTICULARS / DR GARETH LEWIS MOORE / 10/02/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH LEWIS MOORE / 25/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / DR GARETH LEWIS MOORE / 25/05/2018

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 2 PIERREFONDES AVENUE FARNBOROUGH HAMPSHIRE GU14 8NF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 1306 SKYLINE PLAZA ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7AZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/12/127 December 2012 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