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)
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
  • GBP 2,002
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
  • GBP 2,002
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
  • GBP 2,002
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revoke mem 24/09/2013
30 Jul 2013 CH01 Director's details changed for Dr Andrew John Downing on 12 July 2013