Advanced company searchLink opens in new window

PENSO TECHNOLOGY LTD

Company number 05287268

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)
07 Jun 2017 MR04 Satisfaction of charge 052872680003 in full
09 Dec 2016 AP01 Appointment of Mr Christopher James Buckenham as a director on 1 December 2016
09 Dec 2016 TM02 Termination of appointment of Daniel Hurcombe as a secretary on 1 December 2016
09 Dec 2016 AP03 Appointment of Mr Christopher James Buckenham as a secretary on 1 December 2016
09 Dec 2016 TM01 Termination of appointment of Jenny Linda Roche as a director on 1 December 2016
25 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Jul 2016 AA Audited abridged accounts made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
14 Jan 2016 AP01 Appointment of Mrs Jenny Linda Roche as a director on 28 October 2015
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 Nov 2014 CH01 Director's details changed for Mr Daniel Hurcombe on 17 November 2014
17 Nov 2014 CH01 Director's details changed for Mr David Roche on 17 November 2014
17 Nov 2014 CH03 Secretary's details changed for Mr Daniel Hurcombe on 17 November 2014
28 May 2014 MR01 Registration of charge 052872680003
11 Mar 2014 MR04 Satisfaction of charge 2 in full
03 Dec 2013 AA Accounts for a small company made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
01 Nov 2013 AP01 Appointment of Mr Jevon Thurston-Thorpe as a director
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2012 CH01 Director's details changed for Mr Daniel Hurcombe on 23 October 2012
23 Oct 2012 CH03 Secretary's details changed for Daniel Hurcombe on 23 October 2012