- Company Overview for PENGOWER LIMITED (04587376)
- Filing history for PENGOWER LIMITED (04587376)
- People for PENGOWER LIMITED (04587376)
- Charges for PENGOWER LIMITED (04587376)
- More for PENGOWER LIMITED (04587376)
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) |
---|---|---|---|
15 Sep 2021 | MR04 | Satisfaction of charge 045873760001 in full | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2021 | AP01 | Appointment of Mr. Richard Andrew Dooner as a director on 17 March 2021 | |
15 Jan 2021 | AP01 | Appointment of Ayyab Cockburn as a director on 14 January 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
25 Nov 2020 | PSC02 | Notification of Pengower Technology Limited as a person with significant control on 6 March 2019 | |
25 Nov 2020 | PSC07 | Cessation of Luke Mulekezi as a person with significant control on 6 March 2019 | |
09 Oct 2020 | MR01 | Registration of charge 045873760001, created on 8 October 2020 | |
18 Feb 2020 | MA | Memorandum and Articles of Association | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | TM01 | Termination of appointment of Laurence Michael Byrne as a director on 17 January 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
05 Apr 2019 | AP01 | Appointment of Mr. Laurence Michael Byrne as a director on 4 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Luke Mulekezi as a director on 4 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham West Midlands B9 4AU England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 5 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr. Martin James Stuart Cockburn as a director on 29 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
19 Sep 2018 | TM01 | Termination of appointment of Carl David Washington as a director on 19 July 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Carl David Washington as a secretary on 19 July 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
17 Nov 2017 | PSC04 | Change of details for Mr Luke Mulekezi as a person with significant control on 1 November 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Mr Carl David Washington on 24 July 2017 |