PENGUIN INSURANCE SERVICES LIMITED
Company number 07539586
- Company Overview for PENGUIN INSURANCE SERVICES LIMITED (07539586)
- Filing history for PENGUIN INSURANCE SERVICES LIMITED (07539586)
- People for PENGUIN INSURANCE SERVICES LIMITED (07539586)
- More for PENGUIN INSURANCE SERVICES LIMITED (07539586)
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) |
---|---|---|---|
11 Jul 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Ms Carlie Jane Gentle on 1 December 2021 | |
23 Feb 2022 | PSC07 | Cessation of Carlie Jane Gentle as a person with significant control on 1 December 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from 126 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ England to Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG on 4 January 2022 | |
01 Aug 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Jan 2018 | PSC01 | Notification of Carlie Jane Gentle as a person with significant control on 1 December 2017 | |
17 Jan 2018 | AP01 | Appointment of Ms Carlie Jane Gentle as a director on 1 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
18 Sep 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AP01 | Appointment of Mr John Anderson as a director on 1 July 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from 2nd Floor. Jansel House Hitchin Road Luton Bedfordshire LU2 7XH to 126 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ on 26 August 2015 | |
07 Jul 2015 | AA | Total exemption full accounts made up to 28 February 2015 |