Advanced company searchLink opens in new window

PENHALIGON'S LIMITED

Company number 02110619

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)
26 Sep 2019 AA Full accounts made up to 31 December 2018
15 Jan 2019 AD01 Registered office address changed from 184-192 Drummond Street 4th Floor London NW1 3HP to 1 Cathedral Piazza London SW1E 5BP on 15 January 2019
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 43,423,119
30 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
10 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
03 Aug 2018 AA Full accounts made up to 31 December 2017
18 Dec 2017 AA Full accounts made up to 31 December 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
12 Dec 2016 CS01 Confirmation statement made on 31 August 2016 with updates
24 Nov 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 November 2015
18 Jan 2016 AP01 Appointment of Lance Alan Patterson as a director on 13 January 2016
15 Jan 2016 AP01 Appointment of Manuel Puig Rocha as a director on 13 January 2016
15 Jan 2016 AP01 Appointment of Ingrid Trias Hault as a director on 13 January 2016
15 Jan 2016 TM01 Termination of appointment of Jheeva Subramanian as a director on 13 January 2016
08 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 43,423,118
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016
20 Nov 2015 AUD Auditor's resignation
27 Aug 2015 AD01 Registered office address changed from 184-192 Drummond Street London NW1 3HP England to 184-192 Drummond Street 4th Floor London NW1 3HP on 27 August 2015
27 Aug 2015 AD01 Registered office address changed from Dragoon House 37-39 Artillery Lane London E1 7LP to 184-192 Drummond Street 4th Floor London NW1 3HP on 27 August 2015
24 Jul 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 43,423,118.00
03 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 41,871,866