- Company Overview for PUZZLE COMMUNICATIONS LIMITED (08385529)
- Filing history for PUZZLE COMMUNICATIONS LIMITED (08385529)
- People for PUZZLE COMMUNICATIONS LIMITED (08385529)
- More for PUZZLE COMMUNICATIONS LIMITED (08385529)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
25 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
01 Feb 2022 | AD01 | Registered office address changed from Blackberry Cottage Maybush Gardens Prestwood Great Missenden HP16 9EA England to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 1 February 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG United Kingdom to Blackberry Cottage Maybush Gardens Prestwood Great Missenden HP16 9EA on 25 January 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from 20 Guildford Road Tunbridge Wells Kent TN1 1SW England to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 25 January 2022 | |
22 Oct 2021 | SH02 | Sub-division of shares on 8 October 2021 | |
21 Oct 2021 | MA | Memorandum and Articles of Association | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | AD01 | Registered office address changed from Blackberry Cottage 2 Maybush Gardens Prestwood Great Missenden HP16 9EA England to 20 Guildford Road Tunbridge Wells Kent TN1 1SW on 13 October 2021 | |
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 8 October 2021
|
|
12 Oct 2021 | AP01 | Appointment of Mrs Catherine Jane Deans as a director on 8 October 2021 | |
12 Oct 2021 | PSC01 | Notification of Catherine Jane Deans as a person with significant control on 8 October 2021 | |
12 Oct 2021 | PSC04 | Change of details for Mrs Morna Walters as a person with significant control on 8 October 2021 | |
04 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
21 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 |