PUDDLE DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Cessation of Cohaesus Group Limited as a person with significant control on 2025-08-08 |
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 22/09/2522 September 2025 New | Notification of Cohaesus Group Limited as a person with significant control on 2025-08-08 |
| 19/08/2519 August 2025 | Change of details for Puddle Commerce Limited as a person with significant control on 2025-08-18 |
| 18/08/2518 August 2025 | Appointment of Mr Steven Craig Burles as a director on 2025-08-08 |
| 18/08/2518 August 2025 | Registered office address changed from Towngate House Parkstone Road Poole BH15 2PW England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2025-08-18 |
| 18/08/2518 August 2025 | Termination of appointment of Steven Craig Burles as a director on 2025-08-08 |
| 12/08/2512 August 2025 | Registered office address changed from Clockwise Yorkshire House Greek Street Leeds LS1 5SH United Kingdom to Towngate House Parkstone Road Poole BH15 2PW on 2025-08-12 |
| 12/08/2512 August 2025 | Registration of charge 065846240001, created on 2025-08-08 |
| 08/08/258 August 2025 | Appointment of Cohaesus Group Limited as a director on 2025-08-08 |
| 08/08/258 August 2025 | Notification of Puddle Commerce Limited as a person with significant control on 2025-08-08 |
| 08/08/258 August 2025 | Cessation of Steven Craig Burles as a person with significant control on 2025-08-08 |
| 08/08/258 August 2025 | Termination of appointment of Sharon Burles as a secretary on 2025-08-08 |
| 16/06/2516 June 2025 | Secretary's details changed for Sharon Burles on 2025-06-01 |
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 16/06/2516 June 2025 | Change of details for Mr Steven Craig Burles as a person with significant control on 2025-06-01 |
| 16/06/2516 June 2025 | Director's details changed for Mr Steven Craig Burles on 2025-06-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/12/242 December 2024 | Registered office address changed from 2 Park Square East Leeds LS1 2NE United Kingdom to Clockwise Yorkshire House Greek Street Leeds LS1 5SH on 2024-12-02 |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-06-29 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/11/236 November 2023 | Cessation of Sharon Burles as a person with significant control on 2023-10-31 |
| 06/11/236 November 2023 | Change of details for Mr Steven Craig Burles as a person with significant control on 2023-10-31 |
| 03/11/233 November 2023 | Change of details for Mr Steven Craig Burles as a person with significant control on 2023-04-01 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with updates |
| 30/06/2330 June 2023 | Change of details for Mr Steven Craig Burles as a person with significant control on 2022-09-01 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/11/2129 November 2021 | Director's details changed for Mr Steven Craig Burles on 2021-11-24 |
| 29/11/2129 November 2021 | Change of details for Mr Steven Craig Burles as a person with significant control on 2021-11-24 |
| 29/11/2129 November 2021 | Change of details for Sharon Burles as a person with significant control on 2021-11-24 |
| 29/11/2129 November 2021 | Registered office address changed from Devere House Vicar Lane Little Germany Bradford BD1 5AH United Kingdom to 2 Park Square East Leeds LS1 2NE on 2021-11-29 |
| 29/11/2129 November 2021 | Secretary's details changed for Sharon Burles on 2021-11-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / SHARON BURLES / 04/11/2020 |
| 09/11/209 November 2020 | Registered office address changed from , City Hub 9-11 Peckover Street, Little Germany, Bradford, BD1 5BE, United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2020-11-09 |
| 09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 04/11/2020 |
| 09/11/209 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / SHARON BURLES / 04/11/2020 |
| 09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 04/11/2020 |
| 09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM CITY HUB 9-11 PECKOVER STREET LITTLE GERMANY BRADFORD BD1 5BE UNITED KINGDOM |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / SHARON BURLES / 11/06/2018 |
| 12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / SHARON BURLES / 11/06/2018 |
| 11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 11/06/2018 |
| 11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 11/06/2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 11/06/1811 June 2018 | Registered office address changed from , 111 Keighley Road, Cowling, Keighley, West Yorkshire, BD22 0BE to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-06-11 |
| 11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 111 KEIGHLEY ROAD COWLING KEIGHLEY WEST YORKSHIRE BD22 0BE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | 31/10/14 STATEMENT OF CAPITAL GBP 100 |
| 04/03/154 March 2015 | 31/10/14 STATEMENT OF CAPITAL GBP 100 |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 07/05/2013 |
| 29/05/1429 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM F4B 1ST FLOOR KNOWLE MILL KEIGHLEY BUSINESS CENTRE SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1SY UNITED KINGDOM |
| 10/03/1410 March 2014 | Registered office address changed from , F4B 1st Floor Knowle Mill Keighley Business Centre, South Street, Keighley, West Yorkshire, BD21 1SY, United Kingdom on 2014-03-10 |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/02/1321 February 2013 | Registered office address changed from , 7 Lingcrag Gardens, Cowling, Keighey, West Yorkshire, BD22 0AN, England on 2013-02-21 |
| 21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 7 LINGCRAG GARDENS COWLING KEIGHEY WEST YORKSHIRE BD22 0AN ENGLAND |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/06/1229 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/06/1113 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 26/05/1026 May 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
| 26/05/1026 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 06/05/2010 |
| 26/05/1026 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LEE RENTON |
| 11/01/1011 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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