Advanced company searchLink opens in new window

PENOMBRA LTD

Company number 04937916

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 AD01 Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018
06 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 CH01 Director's details changed for Patrizia Banner on 20 October 2003
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Patrizia Banner on 1 October 2009