- Company Overview for THE PENSPEN GROUP LIMITED (00980600)
- Filing history for THE PENSPEN GROUP LIMITED (00980600)
- People for THE PENSPEN GROUP LIMITED (00980600)
- Charges for THE PENSPEN GROUP LIMITED (00980600)
- More for THE PENSPEN GROUP LIMITED (00980600)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
03 Jul 2025 | AP01 | Appointment of Mr Graeme Maude as a director on 30 June 2025 | |
18 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2025 | CS01 | Confirmation statement made on 12 June 2025 with updates | |
12 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 3 June 2025
|
|
09 Jun 2025 | TM01 | Termination of appointment of Spencer James Wreford as a director on 5 June 2025 | |
25 Mar 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 December 2024
|
|
10 Feb 2025 | PSC05 | Change of details for Dar Al-Handasah (Uk) Limited as a person with significant control on 11 January 2023 | |
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
31 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 17 December 2024
|
|
25 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
15 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
16 Jan 2023 | AD01 | Registered office address changed from 74 Wigmore Street London W1U 2SQ England to 150 Holborn Holborn London EC1N 2NS on 16 January 2023 | |
11 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
11 Jan 2023 | SH08 | Change of share class name or designation | |
28 Oct 2022 | AD01 | Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 74 Wigmore Street London W1U 2SQ on 28 October 2022 | |
29 Sep 2022 | AP03 | Appointment of Mrs Daniella Lloyd as a secretary on 27 September 2022 | |
29 Sep 2022 | TM02 | Termination of appointment of Susan Jane Mcdonald as a secretary on 27 September 2022 | |
30 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
11 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 |