PUZZLE RETAIL STORES LIMITED

Global House Global House, Carlisle, CA3 8SY, Cumbria, England
StatusACTIVE
Company No.10689320
CategoryPrivate Limited Company
Incorporated24 Mar 2017
Age7 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

PUZZLE RETAIL STORES LIMITED is an active private limited company with number 10689320. It was incorporated 7 years, 1 month, 29 days ago, on 24 March 2017. The company address is Global House Global House, Carlisle, CA3 8SY, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Banbury Street Five Limited

Notification date: 2021-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ewm (2011) Limited

Cessation date: 2021-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-02

Psc name: Ewm (2011) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-02

Psc name: Ewm (Topco) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr John Robert Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-28

Psc name: Ewm (Topco) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-28

Psc name: Ewm (2011) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2019

Action Date: 02 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2019

Action Date: 25 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-25

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Simpson

Change date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: Unit a Queens Drive Kingmoor Park South Carlisle CA6 4SB United Kingdom

New address: Global House 5 Castle Street Carlisle Cumbria CA3 8SY

Change date: 2018-11-05

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Oct 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Robert Neil Edmonds

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Neil Edmonds

Appointment date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Kristian Brian Lee

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Stephen Robert Simpson

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 24 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALECTROFAG OLD SWAN LTD

OFFICE 2, GROUND FLOOR,MANCHESTER,M8 8LY

Number:11610013
Status:ACTIVE
Category:Private Limited Company

ALEXANDER DEY LIMITED

DEPOT ROAD,ABERDEENSHIRE,AB5 5JZ

Number:SC028802
Status:RECEIVERSHIP
Category:Private Limited Company

AMMA FOOD LTD

14 VICTORIA ROAD,WELLINGBOROUGH,NN8 1HN

Number:11551865
Status:ACTIVE
Category:Private Limited Company

ICHAI LIMITED

FANSHAWE HOUSE PIONEER BUSINESS PARK,YORK,YO30 4TN

Number:07571740
Status:ACTIVE
Category:Private Limited Company

KENTAR LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:09632514
Status:ACTIVE
Category:Private Limited Company

LEBA MOTOR SERVICES LIMITED

62 62,CHADWELL HEATH,RM6 4DN

Number:01365610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source