Advanced company searchLink opens in new window

PENGUIN INSURANCE SERVICES LIMITED

Company number 07539586

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)
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
  • GBP 100
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