THEPUDDINGSTOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

11/03/2511 March 2025 Satisfaction of charge 072013170001 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Termination of appointment of Siu Lai Wong as a director on 2024-11-01

View Document

24/10/2424 October 2024 Termination of appointment of Hannah Elizabeth Shepherd as a director on 2024-09-24

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 222222

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS SIU LAI WONG

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS HANNAH ELIZABETH SHEPHERD

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072013170001

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHEPHERD

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES SHEPHERD / 25/08/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER LOUISE STOCKER / 09/08/2014

View Document

13/04/1413 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/03/149 March 2014 REGISTERED OFFICE CHANGED ON 09/03/2014 FROM 7 COLLEGE PLACE ST ALBANS AL3 4PU UNITED KINGDOM

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 200000

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MISS JENNIFER LOUISE STOCKER

View Document

25/04/1325 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED JONATHAN CHARLES SHEPHERD

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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