YOUR PROPERTY PUZZLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

31/12/2431 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

24/03/2424 March 2024 Director's details changed for Mrs Samantha Jane Hutton on 2024-03-18

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

17/11/2317 November 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

20/01/2320 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Registered office address changed from 38 Thrift Green Brentwood CM13 2EX United Kingdom to 46 Perry Street Billericay CM12 0NA on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

07/01/227 January 2022 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

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR FREDRIK SANDVALL

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106412530003

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106412530001

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106412530002

View Document

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

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106412530001

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106412530002

View Document

07/04/187 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 DIRECTOR APPOINTED MR FREDRIK AKE JOHAN SANDVALL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR FREDRIK SANDVALL

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR FREDRIK AKE JOHAN SANDVALL

View Document

27/02/1727 February 2017 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