- Company Overview for PUZZLE TECHNOLOGY LTD (10006894)
- Filing history for PUZZLE TECHNOLOGY LTD (10006894)
- People for PUZZLE TECHNOLOGY LTD (10006894)
- More for PUZZLE TECHNOLOGY LTD (10006894)
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) |
---|---|---|---|
21 Jan 2025 | PSC04 | Change of details for Mr Robert Lee Childs as a person with significant control on 20 January 2025 | |
20 Jan 2025 | PSC04 | Change of details for Mr Robert Lee Childs as a person with significant control on 20 January 2025 | |
20 Jan 2025 | CH01 | Director's details changed for Mr Robert Lee Childs on 20 January 2025 | |
14 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
31 May 2024 | AD01 | Registered office address changed from 1st Floor 27 Edison Road St. Ives Cambridgeshire PE27 3LF England to Ground Floor 1 Avro Court Ermine Business Park Huntingdon PE29 6XS on 31 May 2024 | |
31 May 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
03 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
17 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | AA01 | Current accounting period shortened from 30 April 2023 to 31 January 2023 | |
02 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 May 2021 | PSC04 | Change of details for Mr Robert Lee Childs as a person with significant control on 7 May 2021 | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to 1st Floor 27 Edison Road St. Ives Cambridgeshire PE27 3LF on 1 August 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Robert Lee Childs on 1 August 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from C/O Hunters (St Ives) 6 Manor Mews Bridge Street St. Ives Cambridgeshire PE27 5UW England to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 12 July 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Robert Lee Childs as a person with significant control on 19 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Andrew Neil Bennett as a person with significant control on 19 March 2019 |