Advanced company searchLink opens in new window

PENGUIN LONDON LTD

Company number 09699763

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)
29 Jul 2025 CS01 Confirmation statement made on 21 July 2025 with no updates
30 Apr 2025 AA Total exemption full accounts made up to 31 July 2024
01 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
30 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Jul 2023 PSC04 Change of details for Mrs Fern Webster as a person with significant control on 21 July 2023
21 Jul 2023 CH01 Director's details changed for Fern Webster on 21 July 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jun 2023 PSC01 Notification of Fern Webster as a person with significant control on 27 June 2023
27 Jun 2023 PSC04 Change of details for Mr Oliver Millroy as a person with significant control on 27 June 2023
16 Jan 2023 AD01 Registered office address changed from 4 Faulkner Place Burghfield Common Reading Berkshire RG7 3FE to 10 Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD on 16 January 2023
04 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
17 Nov 2021 AD01 Registered office address changed from 12 Maynard Drive Hook Hampshire RG27 9FH to 4 Faulkner Place Burghfield Common Reading Berkshire RG7 3FE on 17 November 2021
04 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
11 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Dec 2018 AD01 Registered office address changed from 1 the Clockhouse St. Johns Lye Woking Surrey GU21 7SQ England to 12 Maynard Drive Hook Hampshire RG27 9FH on 3 December 2018
28 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
03 Aug 2017 AD01 Registered office address changed from 2 Cedar Walk Claygate Esher Surrey KT10 0RN England to 1 the Clockhouse St. Johns Lye Woking Surrey GU21 7SQ on 3 August 2017