Advanced company searchLink opens in new window

PUZZLES AND PLAY LTD

Company number 08657267

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)
31 May 2024 AA Accounts for a dormant company made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
21 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
06 May 2022 AA Accounts for a dormant company made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
18 May 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
09 May 2019 AA Accounts for a dormant company made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
14 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
10 May 2018 AD01 Registered office address changed from Units 6-10 Industrial Estate Honeysome Road Chatteris PE16 6TG to E3-E4 Ronald House Fenton Way Chatteris Cambridgeshire PE16 6UP on 10 May 2018
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
18 May 2017 AA Accounts for a dormant company made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8
27 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
28 Aug 2014 CH03 Secretary's details changed for Clair White on 27 August 2014
30 Jul 2014 CH01 Director's details changed for Mrs Clair White on 14 July 2014
23 Jul 2014 CH01 Director's details changed for Mrs Christine Irene Prance on 14 July 2014
23 Jul 2014 CH01 Director's details changed for Mr Richard Lee Francis Prance on 14 July 2014