Advanced company searchLink opens in new window

4 PENYWERN ROAD LIMITED

Company number 02820463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
22 May 2023 TM01 Termination of appointment of Oliver James Shipway as a director on 21 December 2022
26 Dec 2022 TM02 Termination of appointment of Oliver James Shipway as a secretary on 21 December 2022
26 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
28 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
24 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
30 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
06 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
16 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
25 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
23 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
05 Jun 2015 AP01 Appointment of Ms Ann Collins as a director on 2 June 2015
05 Jun 2015 CH03 Secretary's details changed for Edelle-Simone Oarr on 1 June 2015
03 Jun 2015 AP01 Appointment of Lady Lucy Yoskyl Scott Plummer as a director on 2 June 2015
02 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
04 Sep 2014 AD01 Registered office address changed from Flat 4 4 Penywern Road London SW5 9ST to 62 Grants Close Mill Hill London NW7 1DE on 4 September 2014
04 Sep 2014 AP03 Appointment of Edelle-Simone Oarr as a secretary on 1 July 2014