- Company Overview for PENGUIN FIC (09012620)
- Filing history for PENGUIN FIC (09012620)
- People for PENGUIN FIC (09012620)
- Charges for PENGUIN FIC (09012620)
- Registers for PENGUIN FIC (09012620)
- More for PENGUIN FIC (09012620)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
10 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
24 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
12 Oct 2022 | CH01 | Director's details changed for Mr Edwin Thomas Osborne on 12 October 2022 | |
12 Oct 2022 | PSC04 | Change of details for Mr Edwin Thomas Osborne as a person with significant control on 12 October 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
12 Oct 2021 | PSC04 | Change of details for Maria Anne Jefferies as a person with significant control on 11 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | PSC01 | Notification of Maria Anne Jefferies as a person with significant control on 11 October 2021 | |
11 Oct 2021 | PSC07 | Cessation of Maria Anne Jefferies as a person with significant control on 11 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Maria Anne Jefferies as a director on 11 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Maria Anne Jefferies as a director on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Maria Ann Jefferies on 11 October 2021 | |
02 Jul 2021 | MR04 | Satisfaction of charge 090126200001 in full | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
02 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
01 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
20 Oct 2018 | MR01 | Registration of charge 090126200001, created on 11 October 2018 | |
10 Aug 2018 | AD02 | Register inspection address has been changed from C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Unit D2 Southgate Commerce Park Frome Somerset BA11 2YR | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
29 Dec 2017 | AD03 | Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
08 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
24 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
06 May 2015 | AD03 | Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU | |
05 May 2015 | AD02 | Register inspection address has been changed to C/O Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU |