Advanced company searchLink opens in new window

PENGUIN FIC

Company number 09012620

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)
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
  • GBP 1,200,000
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