(TM01) Director appointment termination date: 2024-03-04
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stoney House Puzzle 26-30 Stoney Street Nottingham NG1 1LL England to 26-30 Stoney Street Stoney House Nottingham NG1 1LL on 2023-11-22
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 200 Union Street London SE1 0LX England to Stoney House Puzzle 26-30 Stoney Street Nottingham NG1 1LL on 2023-11-10
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-08-10 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-08-10 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-08-10
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-08-10 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2022-08-18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 17th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed DB9 LTDcertificate issued on 12/04/22
filed on: 12th, April 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Puzzle London 200 Union Street London SE1 0LX United Kingdom to 200 Union Street London SE1 0LX on 2022-04-07
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-07
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-20
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-08-20
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-05-23
filed on: 6th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-08-20
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-04
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-02-03
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 8th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-02-04: 1110.00 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2018-07-31
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-31 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-12
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 8th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to Puzzle London 200 Union Street London SE1 0LX on 2017-08-10
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-12
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-05-24
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-22 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-24
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-28 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 28th, June 2016
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, June 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-05-24: 1000.00 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-24: 2000.00 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-05-24
filed on: 28th, June 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-04-12 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-29: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-04-12 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-21: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 219 Walton Road West Molesey Surrey to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2014-08-18
filed on: 18th, August 2014
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 132 Godley Road London SW18 3HE on 2014-05-30
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 219 Walton Road West Molesey Surrey KT8 2HZ United Kingdom on 2014-05-30
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-12 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-04-12 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Daniel Beasley 65 Godley Road London SW18 3HB England on 2013-07-18
filed on: 18th, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(7 pages)
|