Advanced company searchLink opens in new window

PENNIES AND FEATHERS LIMITED

Company number 10442637

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)
06 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
31 Aug 2023 AD01 Registered office address changed from PO Box 4385 10442637 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 31 August 2023
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
25 Jul 2023 RP05 Registered office address changed to PO Box 4385, 10442637 - Companies House Default Address, Cardiff, CF14 8LH on 25 July 2023
02 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Feb 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 85 Great Portland Street First Floor London W1W 7LT on 18 February 2019
15 Feb 2019 AD01 Registered office address changed from 5 Suite 2 Percy Street London W1T 1DG England to 85 Great Portland Street First Floor London W1W 7LT on 15 February 2019
05 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
25 Oct 2017 AD03 Register(s) moved to registered inspection location 12 Barrington Road Horsham West Sussex RH13 5SN
24 Oct 2017 AD02 Register inspection address has been changed to 12 Barrington Road Horsham West Sussex RH13 5SN
24 Oct 2017 AD01 Registered office address changed from 12 Barrington Road Horsham West Sussex RH13 5SN United Kingdom to 5 Suite 2 Percy Street London W1T 1DG on 24 October 2017
24 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-24
  • GBP 10