Advanced company searchLink opens in new window

PENHELA ASSOCIATES LIMITED

Company number 03194348

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 30 April 2021
29 Jul 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 30 April 2020
30 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
20 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Oct 2018 AD01 Registered office address changed from 107-111 Fleet Street Fleet Street London EC4A 2AB England to Focklesbrook Farm Sandpit Hall Road Chobham Woking Surrey GU24 8HB on 11 October 2018
17 Sep 2018 PSC01 Notification of Dana Louise Roberts Gluckstein as a person with significant control on 6 April 2016
17 Jul 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
05 Jul 2017 CS01 Confirmation statement made on 3 May 2017 with no updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Jul 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Jan 2016 AD01 Registered office address changed from 107-111 Fleet Street Fleet Street London EC4A 2AB England to 107-111 Fleet Street Fleet Street London EC4A 2AB on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX to 107-111 Fleet Street Fleet Street London EC4A 2AB on 18 January 2016
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014