Advanced company searchLink opens in new window

PENGOWER LIMITED

Company number 04587376

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
26 Jul 2017 AD01 Registered office address changed from Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU United Kingdom to Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham West Midlands B9 4AU on 26 July 2017
26 Jul 2017 PSC04 Change of details for Mr Luke Mulekezi as a person with significant control on 24 July 2017
26 Jul 2017 CH03 Secretary's details changed for Mr Carl David Washington on 24 July 2017