- 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 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 | |
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 |