- Company Overview for PUDDLES 8 LIMITED (10061200)
- Filing history for PUDDLES 8 LIMITED (10061200)
- People for PUDDLES 8 LIMITED (10061200)
- More for PUDDLES 8 LIMITED (10061200)
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) |
---|---|---|---|
23 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
04 Aug 2023 | AD01 | Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 4th Floor 4 Lincoln's Inn Fields London WC2A 3AA on 4 August 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Keith Gordon Marsden as a director on 11 April 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
11 Mar 2022 | PSC02 | Notification of Puddles 4 Ltd as a person with significant control on 1 March 2019 | |
11 Mar 2022 | PSC07 | Cessation of Lg Ventures Sarl as a person with significant control on 1 March 2019 | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Keith Gordon Marsden on 23 March 2020 | |
25 Jun 2021 | AD01 | Registered office address changed from Unit 8 Quayside Lodge William Morris Way London SW6 2UZ England to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 25 June 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/03/2019 | |
13 Mar 2019 | CS01 |
Confirmation statement made on 13 March 2019 with updates
|
|
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | SH03 | Purchase of own shares. | |
11 May 2017 | CH01 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 May 2017 |