Advanced company searchLink opens in new window

PENNY & GILES CONTROLS LIMITED

Company number 00843903

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)
10 Jan 2025 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 December 2024
21 Oct 2024 AA Full accounts made up to 31 December 2023
14 Aug 2024 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
07 Jul 2024 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
03 Jul 2024 TM02 Termination of appointment of Paul Jude Ferdenzi as a secretary on 30 June 2024
28 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
02 May 2024 CH01 Director's details changed for Nigel Paul Jones on 2 March 2024
16 Oct 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
12 Jan 2021 TM02 Termination of appointment of Harry Jakubowitz as a secretary on 8 January 2021
12 Jan 2021 AP03 Appointment of Robert Frank Freda as a secretary on 8 January 2021
13 Aug 2020 AA Full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
06 Jul 2020 AP01 Appointment of K Christopher Farkas as a director on 30 June 2020
06 Jul 2020 TM01 Termination of appointment of Glenn Edward Tynan as a director on 30 June 2020
04 Oct 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 MR04 Satisfaction of charge 10 in full
03 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2019 TM01 Termination of appointment of Graham Paul Macdonald as a director on 6 February 2019
21 Jan 2019 CH01 Director's details changed for George Patrick Mcdonald on 14 December 2018