Advanced company searchLink opens in new window

PENGUIN DOMICILES LTD

Company number 06358863

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)
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
25 May 2023 AA Micro company accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
23 May 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
22 Jun 2020 TM01 Termination of appointment of Phillip William Mengpah as a director on 13 June 2020
22 Jun 2020 PSC07 Cessation of Rene De La Porte as a person with significant control on 13 June 2020
22 Jun 2020 PSC01 Notification of York Vaupel as a person with significant control on 15 June 2020
22 Jun 2020 AP01 Appointment of York Vaupel as a director on 15 June 2020
19 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2019 CS01 Confirmation statement made on 2 September 2019 with updates
06 Dec 2019 TM01 Termination of appointment of Rene De La Porte as a director on 30 November 2019
06 Dec 2019 TM02 Termination of appointment of B & B Secretaries Limited as a secretary on 30 November 2019
05 Dec 2019 AD01 Registered office address changed from Companyplanet Unit Salisbury Road Hounslow / Greater London TW4 6JQ England to Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ on 5 December 2019
05 Dec 2019 AP04 Appointment of Companies Assistance Services Ltd as a secretary on 1 December 2019
05 Dec 2019 AD01 Registered office address changed from A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to Companyplanet Unit Salisbury Road Hounslow / Greater London TW4 6JQ on 5 December 2019
05 Dec 2019 AP01 Appointment of Phillip William Mengpah as a director on 1 December 2019
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Dec 2018 PSC04 Change of details for Mr Rene De La Porte as a person with significant control on 1 December 2018
23 Dec 2018 AD01 Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on 23 December 2018