Advanced company searchLink opens in new window

PENNYBACK ASSOCIATES LIMITED

Company number 04843087

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
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
  • GBP 30,000
12 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000
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