|
|
17 Sep 2025
|
17 Sep 2025
Registered office address changed from 21a Churchyard Hitchin Hertfordshire SG5 1HP England to 122 Whinbush Road Hitchin SG5 1PN on 17 September 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Confirmation statement made on 29 June 2025 with no updates
|
|
|
08 Jul 2025
|
08 Jul 2025
Change of details for Charlie Puffin Group Limited as a person with significant control on 8 July 2025
|
|
|
04 Jul 2024
|
04 Jul 2024
Notification of Charlie Puffin Group Limited as a person with significant control on 14 June 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Cessation of Rory Rajan Joseph as a person with significant control on 14 June 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Cessation of Hayley Joseph as a person with significant control on 14 June 2024
|
|
|
29 Jun 2024
|
29 Jun 2024
Confirmation statement made on 29 June 2024 with updates
|
|
|
15 Feb 2024
|
15 Feb 2024
Confirmation statement made on 31 December 2023 with updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 31 December 2022 with updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 31 December 2021 with updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Certificate of change of name
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 31 December 2020 with updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Appointment of Mr Sebastian Murphy as a director on 26 February 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Registration of charge 047018030002, created on 2 December 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Satisfaction of charge 047018030001 in full
|
|
|
04 Apr 2019
|
04 Apr 2019
Registered office address changed from C/O S J Males & Co Basepoint Business & Innovation 110 Butterfield Luton Bedfordshire LU2 8DL to 21a Churchyard Hitchin Hertfordshire SG5 1HP on 4 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Statement of capital following an allotment of shares on 28 February 2019
|