Advanced company searchLink opens in new window

PENNY BLACK PRIVATE OFFICE LIMITED

Company number 11183969

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)
09 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Oct 2022 CH01 Director's details changed for Mr Richard Andrew Cutt on 1 October 2022
06 Oct 2022 CH01 Director's details changed for Mrs Georgina Clare Morton on 1 October 2022
04 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
05 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
28 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Richard Andrew Cutt on 4 March 2019
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 6
27 Feb 2019 AP01 Appointment of Mrs Georgina Clare Morton as a director on 25 July 2018
27 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
15 Feb 2019 AD01 Registered office address changed from Audrey House, 16-20 Ely Place London EC1N 6SN England to Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE on 15 February 2019
24 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 TM01 Termination of appointment of Christopher Luke Proctor as a director on 8 May 2018
14 May 2018 TM01 Termination of appointment of Sheetel Chantel Halai as a director on 8 May 2018
07 Feb 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Audrey House, 16-20 Ely Place London EC1N 6SN on 7 February 2018
02 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-02
  • GBP 3