Advanced company searchLink opens in new window

PENNEX GLOBAL FORWARDING LIMITED

Company number 08943179

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)
22 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
04 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
09 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 May 2019 AD01 Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to Unit 14 Springfield Road Springfield Industrial Estate Burnham-on-Crouch Essex CM0 8UA on 1 May 2019
29 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
01 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
25 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
18 Mar 2014 AP03 Appointment of Jane Simone Knights as a secretary
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 100