7PUZZLE LTD



Company Documents

DateDescription
18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1731 July 2017 31/07/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MS JOANNE RICH

View Document

04/09/124 September 2012 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE MORGAN

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED MATHEMATICALLY POSSIBLE LTD CERTIFICATE ISSUED ON 22/06/12

View Document



22/06/1222 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/0927 August 2009 COMPANY NAME CHANGED MAGIC GAMEWERKS LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: G OFFICE CHANGED 18/08/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company