- Company Overview for PENALEX LIMITED (00861623)
- Filing history for PENALEX LIMITED (00861623)
- People for PENALEX LIMITED (00861623)
- Charges for PENALEX LIMITED (00861623)
- Insolvency for PENALEX LIMITED (00861623)
- More for PENALEX LIMITED (00861623)
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) |
---|---|---|---|
05 Feb 2019 | PSC01 | Notification of Jacqueline Nathan as a person with significant control on 23 January 2019 | |
05 Feb 2019 | PSC07 | Cessation of Nicholas John Nathan as a person with significant control on 23 January 2019 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Jacqueline Nathan on 3 April 2017 | |
03 Apr 2017 | CH03 | Secretary's details changed for Judith Averil Fearn on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Judith Averil Fearn on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Jacqueline Nathan on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Judith Averil Fearn on 3 April 2017 | |
27 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Philip Leslie Fearn on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Judith Averil Fearn on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Jacqueline Nathan on 5 August 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 April 2015 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|