Advanced company searchLink opens in new window

THE PUZZLED SWEET SHOP LTD

Company number 12125357

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)
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Mar 2024 CH01 Director's details changed for Mr Stuart Chadwick on 1 March 2024
14 Mar 2024 CH01 Director's details changed for Mrs Wendy Chadwick on 1 March 2024
14 Mar 2024 PSC04 Change of details for Mrs Wendy Chadwick as a person with significant control on 1 March 2024
14 Mar 2024 PSC04 Change of details for Mr Stuart Chadwick as a person with significant control on 1 March 2024
14 Mar 2024 AD01 Registered office address changed from 59 Tudor Way Bridgwater TA6 6UE England to 24 the Strand Dawlish EX7 9PS on 14 March 2024
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Feb 2023 PSC04 Change of details for Mr Stuartq Chadwick as a person with significant control on 1 February 2023
11 Feb 2023 AD01 Registered office address changed from 15 Byron Road Torquay Devon TQ1 4PH England to 59 Tudor Way Bridgwater TA6 6UE on 11 February 2023
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
24 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
08 Apr 2021 AD01 Registered office address changed from 15 Byron Road 15 Byron Road Torquay TQ1 4PH United Kingdom to 15 Byron Road Torquay Devon TQ1 4PH on 8 April 2021
08 Apr 2021 PSC04 Change of details for Mr Stuartq Chadwick as a person with significant control on 19 June 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
20 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
19 Jun 2020 PSC07 Cessation of Sarah Millward as a person with significant control on 18 June 2020
19 Jun 2020 PSC01 Notification of Stuartq Chadwick as a person with significant control on 19 June 2020
19 Jun 2020 AP01 Appointment of Mr Stuart Chadwick as a director on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of Sarah Millward as a director on 18 June 2020
05 May 2020 AA01 Current accounting period shortened from 31 July 2020 to 30 June 2020
22 Aug 2019 AP01 Appointment of Miss Sarah Millward as a director on 9 August 2019
26 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted