PUZZLE FREIGHT LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 09/06/259 June 2025 | Change of details for Mr Neil Smith as a person with significant control on 2025-06-09 |
| 27/05/2527 May 2025 | Change of details for Mr Daniel Antony Browne as a person with significant control on 2025-05-27 |
| 27/05/2527 May 2025 | Notification of Neil Smith as a person with significant control on 2025-05-27 |
| 09/05/259 May 2025 | Director's details changed for Mr Daniel Antony Browne on 2025-05-08 |
| 09/05/259 May 2025 | Director's details changed for Mr Neil Smith on 2025-05-08 |
| 09/01/259 January 2025 | Amended total exemption full accounts made up to 2023-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with updates |
| 03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ANTONY BROWNE / 01/01/2020 |
| 17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTONY BROWNE / 24/01/2020 |
| 17/03/2017 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ANTONY BROWNE / 24/01/2020 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/10/1925 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
| 09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/03/197 March 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/04/1820 April 2018 | DIRECTOR APPOINTED MR NEIL SMITH |
| 30/01/1830 January 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
| 30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ANTONY BROWNE / 11/10/2017 |
| 11/10/1711 October 2017 | Registered office address changed from , 24 Strawberry Hill Close Twickenham, TW1 4PX, England to Unit 2B, Office 3 Polar Park, Bath Road Sipson West Drayton UB7 0DG on 2017-10-11 |
| 11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 24 STRAWBERRY HILL CLOSE TWICKENHAM TW1 4PX ENGLAND |
| 11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTONY BROWNE / 11/10/2017 |
| 24/01/1724 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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