Advanced company searchLink opens in new window

PENASUL UK LIMITED

Company number 04944443

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)
24 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 9,646,857
28 Jul 2015 AD01 Registered office address changed from 5th Floor Endeavour House Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to Building 1, 2nd Floor Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 July 2015
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
03 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 9,646,857
20 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 9,646,857
02 Oct 2013 AP03 Appointment of Mr Wesley Mendonca Batista as a secretary
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
01 Oct 2013 AP01 Appointment of Mr Wesley Mendonca Batista as a director
01 Oct 2013 AD01 Registered office address changed from C/O Kitchen Range Foods Limited Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambs PE29 6FJ on 1 October 2013
01 Oct 2013 TM01 Termination of appointment of David Palfenier as a director
01 Oct 2013 TM02 Termination of appointment of Janet Mccollum as a secretary
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
14 Mar 2012 AP01 Appointment of Mr David Alan Palfenier as a director
13 Mar 2012 TM01 Termination of appointment of Jose Bonassi as a director
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 9,646,857
06 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
17 Dec 2009 AA Group of companies' accounts made up to 31 December 2008