- 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) |
---|---|---|---|
26 Jul 2017 | CH01 | Director's details changed for Mr Luke Mulekezi on 24 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Unit 207 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU to Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU on 17 July 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Rafael Diaz Rojas as a director on 19 December 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Christopher John Marlow as a director on 24 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Luke Mulekezi on 15 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD02 | Register inspection address has been changed from Second Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF England to Unit 207, Zellig Building, the Custard Factory Gibb Street Birmingham West Midlands B9 4AU | |
18 Jun 2015 | AP01 | Appointment of Mr Rafael Diaz Rojas as a director on 18 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Luke Mulekezi on 18 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Carl David Washington as a director on 18 June 2015 | |
18 Jun 2015 | AP03 | Appointment of Mr Carl David Washington as a secretary on 18 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Luke Mulekezi on 9 June 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
21 Aug 2014 | TM01 | Termination of appointment of Andrew John Downing as a director on 24 July 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Pippa Jane Downing as a secretary on 24 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from Second Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF to Unit 207 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU on 25 July 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | AD02 | Register inspection address has been changed from Unit 2 Third Floor 9 North Street Rugby Warwickshire CV21 2AB | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | CH01 | Director's details changed for Dr Andrew John Downing on 12 July 2013 |