WEBPUZZLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Mr Aleksandar Husic on 2025-04-04

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Mark David Bentley as a director on 2023-01-17

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 55 Loudoun Rd St John's Wood London NW8 0DL on 2023-01-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Alexander Husic as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Alexander Husic on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/12/2014 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 ARTICLES OF ASSOCIATION

View Document

25/03/1925 March 2019 ALTER ARTICLES 08/02/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 212951

View Document

01/03/191 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/165 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/04/152 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD SIMPSON / 17/03/2015

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR JOHN PARNELL

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/05/1222 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MILSOM

View Document

25/05/1125 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1027 May 2010 ORD SHARES £1 SUBDIVIDED INTO 100 SHARES OF IP EACH. 05/04/2010

View Document

27/05/1027 May 2010 SUB-DIVISION 05/04/10

View Document

24/05/1024 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD SIMPSON / 17/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MILSOM / 17/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUSIC / 17/03/2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR MARK BENTLEY

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O THE MAP PARTNERSHIP 3RD FLOOR NORTH, THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUSIC / 05/03/2010

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 12 HARLEY STREET LONDON W1N 1ED

View Document

28/06/0528 June 2005 ARTICLES OF ASSOCIATION

View Document

22/06/0522 June 2005 COMPANY NAME CHANGED THE MISSING PART LIMITED CERTIFICATE ISSUED ON 22/06/05

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information