- Company Overview for PENNGUIN LIMITED (07162277)
- Filing history for PENNGUIN LIMITED (07162277)
- People for PENNGUIN LIMITED (07162277)
- Charges for PENNGUIN LIMITED (07162277)
- More for PENNGUIN LIMITED (07162277)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
17 Oct 2023 | AAMD | Amended group of companies' accounts made up to 31 December 2022 | |
05 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jul 2022 | AP01 | Appointment of Mr Andrew Mark Smithers as a director on 12 July 2022 | |
01 Mar 2022 | MA | Memorandum and Articles of Association | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
31 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 28 January 2022
|
|
22 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
19 Jan 2022 | CERTNM |
Company name changed avides ne LIMITED\certificate issued on 19/01/22
|
|
10 Jan 2022 | MA | Memorandum and Articles of Association | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | SH08 | Change of share class name or designation | |
16 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
27 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
16 Sep 2021 | AAMD | Amended accounts for a small company made up to 31 December 2020 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2020 | AD01 | Registered office address changed from Excess Inventory Limited Henry Robson Way South Shields Tyne & Wear NE33 1RF England to 1 Garwood Street South Shields NE33 5AG on 25 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
15 Sep 2020 | PSC07 | Cessation of Mark Penn as a person with significant control on 25 August 2020 | |
15 Sep 2020 | PSC07 | Cessation of Angela Penn as a person with significant control on 25 August 2020 | |
15 Sep 2020 | PSC01 | Notification of Ralf Werner Hastedt as a person with significant control on 25 August 2020 |