- Company Overview for PENINVEST LIMITED (05121936)
- Filing history for PENINVEST LIMITED (05121936)
- People for PENINVEST LIMITED (05121936)
- More for PENINVEST LIMITED (05121936)
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) |
---|---|---|---|
16 Jul 2018 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 16 July 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
15 Nov 2017 | AP01 | Appointment of Ayman Ali Nackvi as a director on 10 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Eman Ali Nackvi as a director on 10 October 2017 | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
31 Jan 2017 | AP03 | Appointment of Mr Shezi Nackvi as a secretary on 30 December 2016 | |
31 Jan 2017 | TM02 | Termination of appointment of Alison Christine Dodds as a secretary on 30 December 2016 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
12 Sep 2013 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill (Lonon) Ltd 52 Jermyn Street London SW1Y 6LX England on 12 September 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill (Lonon) Ltd 30 St. James's Street London SW1A 1HB England on 20 August 2013 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
16 May 2013 | AD01 | Registered office address changed from C/O Freeman & Partners 30 St James's Street London SW1A 1HB on 16 May 2013 | |
26 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 May 2011 | CH01 | Director's details changed for Shezi Nackvi on 9 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for Shezi Nackvi on 7 May 2011 |