Advanced company searchLink opens in new window

PENINNIS LIMITED

Company number 03893484

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)
12 Nov 2020 CH01 Director's details changed for Jill May on 11 November 2016
12 Nov 2020 CH01 Director's details changed for Mr Daniel Joseph May on 11 November 2016
12 Nov 2020 PSC07 Cessation of Donald Joseph May as a person with significant control on 11 November 2016
16 Mar 2020 AA Micro company accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
25 Jun 2018 PSC01 Notification of Jill May as a person with significant control on 11 November 2016
25 Jun 2018 PSC01 Notification of Zenobia Ve May as a person with significant control on 11 November 2016
25 Jun 2018 PSC07 Cessation of Sandpiper Shop (Scilly) Limited(the) as a person with significant control on 11 November 2016
22 Jun 2018 CH01 Director's details changed for Mr Jonathan Donald May on 1 June 2018
21 Jun 2018 PSC01 Notification of Donald Joseph May as a person with significant control on 11 November 2016
21 Jun 2018 AD01 Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to Peninnis Farmhouse King Edwards Road St Mary's Isles of Scilly TR21 0HE on 21 June 2018
21 Jun 2018 PSC01 Notification of Jonathan Donald May as a person with significant control on 11 November 2016
30 Apr 2018 AA Micro company accounts made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
06 Jun 2017 MR01 Registration of charge 038934840002, created on 2 June 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Dec 2016 AP01 Appointment of Mrs Zenobia Ve May as a director on 11 November 2016
09 Dec 2016 AP01 Appointment of Mr Daniel Joseph May as a director on 11 November 2016
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 100
11 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
12 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014