- Company Overview for PENNINGTONS ACCOUNTANTS LIMITED (06247522)
- Filing history for PENNINGTONS ACCOUNTANTS LIMITED (06247522)
- People for PENNINGTONS ACCOUNTANTS LIMITED (06247522)
- More for PENNINGTONS ACCOUNTANTS LIMITED (06247522)
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) |
---|---|---|---|
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
13 Jan 2021 | CH01 | Director's details changed for Mr Mohan Kripalani on 24 January 2020 | |
13 Jan 2021 | PSC04 | Change of details for Ms Irwinder Kaur Grewal as a person with significant control on 23 July 2019 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
10 Feb 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from Elmfield House High Street Flat 2 Teddington TW11 8EW England to 86 Ormond Drive Hampton TW12 2TN on 24 January 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Nov 2019 | AD01 | Registered office address changed from 73 High Street Hampton Hill Hampton Hill Middlesex TW12 1NH England to Elmfield House High Street Flat 2 Teddington TW11 8EW on 23 November 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Sep 2018 | PSC01 | Notification of Irwinder Kaur Grewal as a person with significant control on 6 April 2016 | |
13 Sep 2018 | PSC04 | Change of details for Mr Mohan Kripalani as a person with significant control on 6 April 2016 | |
30 Aug 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
19 Jan 2016 | AD01 | Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 73 High Street Hampton Hill Hampton Hill Middlesex TW12 1NH on 19 January 2016 |