Advanced company searchLink opens in new window

PENCHART NOMINEES LIMITED

Company number 02608726

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)
02 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
28 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jul 2024 AD01 Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on 3 July 2024
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
18 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
15 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
14 Feb 2017 AD01 Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017
04 Nov 2016 TM01 Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016
22 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
10 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AP03 Appointment of Mr Ali Johnson as a secretary on 1 May 2016
03 May 2016 TM02 Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014