- Company Overview for PENSO TECHNOLOGY LTD (05287268)
- Filing history for PENSO TECHNOLOGY LTD (05287268)
- People for PENSO TECHNOLOGY LTD (05287268)
- Charges for PENSO TECHNOLOGY LTD (05287268)
- More for PENSO TECHNOLOGY LTD (05287268)
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
|
|
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
|
|
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
|
|
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 |