PUPPET LABS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

27/10/2327 October 2023 Second filing for the appointment of Michael Charles Goergen as a director

View Document

25/10/2325 October 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

25/10/2325 October 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-10-25

View Document

25/10/2325 October 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-09-27

View Document

02/02/232 February 2023 Full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

02/09/222 September 2022 Appointment of Michael Charles Goergen as a director on 2022-08-24

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Full accounts made up to 2021-01-31

View Document

24/11/2124 November 2021 Appointment of Yvonne Luise Wassenaar as a director on 2021-11-10

View Document

24/11/2124 November 2021 Termination of appointment of Mark Andrew Iserloth as a director on 2021-11-10

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 NOTIFICATION OF PSC STATEMENT ON 31/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2018

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MARK ANDREW ISERLOTH

View Document

06/02/176 February 2017 DIRECTOR APPOINTED KATHLEEN PATRICIA ABBOTT

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE KANIES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA CRAWFORD

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM WOOLYARD 52 BERMONDSEY STREET LONDON SE1 3UD UNITED KINGDOM

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM WOOLYARD 54 BERMONDSEY STREET LONDON SE1 3UD UNITED KINGDOM

View Document

08/02/168 February 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN CRAWFORD / 01/12/2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ADAM KANIES / 01/12/2012

View Document

10/05/1310 May 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED LUKE ADAM KANIES

View Document

16/03/1116 March 2011 ADOPT ARTICLES 31/01/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED JULIA ANN CRAWFORD

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

01/02/111 February 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

31/01/1131 January 2011 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