PUPPET STATE THEATRE COMPANY LTD

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Termination of appointment of Eszter Marsalko as a director on 2023-01-11

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/01/1514 January 2015 14/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 14/01/14 NO MEMBER LIST

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MS JENNIFER LYNN WILLIAMS

View Document

28/01/1328 January 2013 14/01/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MS CERIN MARY RICHARDSON

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHLOE DEAR

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 14/01/12 NO MEMBER LIST

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 14/01/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ZERYNTHIA HARRIS

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED JENNIFER WILLIAMS

View Document

14/10/1014 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED PHYLLIS ANNE KINNEY SMITH DOBSON STEEL

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MS CHLOE DEAR

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELSPETH MURRAY / 10/02/2010

View Document

10/02/1010 February 2010 14/01/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEVENSON / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCKENZIE BRINK / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZERYNTHIA KATHARINE HARRIS / 10/02/2010

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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