- Company Overview for POENSKOP LIMITED (05757305)
- Filing history for POENSKOP LIMITED (05757305)
- People for POENSKOP LIMITED (05757305)
- More for POENSKOP LIMITED (05757305)
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) |
---|---|---|---|
19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
24 May 2023 | PSC04 | Change of details for Dr Christiaan Coenraad Myburg as a person with significant control on 30 September 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from , 29 Hastings Drive, North Shields, England, NE30 2LN, United Kingdom to 46 West Lane West Lane Newcastle upon Tyne NE12 7BE on 30 September 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
06 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 May 2019 | CH04 | Secretary's details changed for Sable Secretaries Limited on 15 May 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from , 25 Albury Park Road, North Shields, England, NE30 2SH to 46 West Lane West Lane Newcastle upon Tyne NE12 7BE on 19 July 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
07 Jun 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |