Advanced company searchLink opens in new window

PUDDLES 8 LIMITED

Company number 10061200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 30/07/2019.
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