- Company Overview for PENNYBACK ASSOCIATES LIMITED (04843087)
- Filing history for PENNYBACK ASSOCIATES LIMITED (04843087)
- People for PENNYBACK ASSOCIATES LIMITED (04843087)
- More for PENNYBACK ASSOCIATES LIMITED (04843087)
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) |
---|---|---|---|
25 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 8 September 2021 | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
30 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Feb 2016 | AP01 | Appointment of Mrs Marta Salingova as a director on 1 February 2015 | |
16 Feb 2016 | TM01 | Termination of appointment of Tae Kyeong Lee as a director on 2 February 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
12 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | AD02 | Register inspection address has been changed from Mcmillan Woods Kingfisher House Elmfield Road Bromley BR1 1LT England to Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS | |
11 May 2015 | AD01 | Registered office address changed from Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS England to Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS on 11 May 2015 |