PUDDING COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 07621052 |
Category | Private Limited Company |
Incorporated | 04 May 2011 |
Age | 13 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
PUDDING COMMUNICATIONS LIMITED is an active private limited company with number 07621052. It was incorporated 13 years, 28 days ago, on 04 May 2011. The company address is 41 Milner Drive, Twickenham, TW2 7PH, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Change person director company with change date
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-09
Officer name: Mr Andrew Cassidy
Documents
Change person secretary company with change date
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Cassidy
Change date: 2024-04-09
Documents
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-09
Psc name: Mr. Andrew Cassidy
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
Old address: 3 Park Mews Park Road East Molesey Surrey KT8 9LD
New address: 41 Milner Drive Twickenham TW2 7PH
Change date: 2022-11-10
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 07 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 18 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catalina Cassidy
Termination date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Change person secretary company with change date
Date: 31 May 2016
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Cassidy
Change date: 2015-10-15
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 11 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Cassidy
Change date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Appoint person director company with name
Date: 01 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catalina Cassidy
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-27
Old address: 24 Garden Court Lichfield Road Richmond TW9 3JS England
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Some Companies
CREATIONS (BATHROOM & WETROOMS) LIMITED
2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN
Number: | 08116980 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICON GLOBAL CORPORATION UK LIMITED
198 BEARDALL STREET,NOTTINGHAM,NG15 7JU
Number: | 07911390 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARK COTTAGES,NEW MILTON,BH25 6QE
Number: | 10983801 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET CRAFT SPIRIT COMPANY LTD
BARTON LOWER FARM,BARTON SAINT DAVID,TA11 6GS
Number: | 11611852 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 PARGETER STREET,WALSALL,WS2 8QS
Number: | 10176241 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS X9 & X10 CONTINENTAL APPROACH,MARGATE,CT9 4JG
Number: | 11219063 |
Status: | ACTIVE |
Category: | Private Limited Company |