Advanced company searchLink opens in new window

PENNY LANE ENTERPRISES LIMITED

Company number 06558327

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)
28 Jan 2025 AA Micro company accounts made up to 30 April 2024
16 Jan 2025 PSC07 Cessation of James Stanley Biss as a person with significant control on 8 January 2025
16 Jan 2025 TM01 Termination of appointment of James Stanley Biss as a director on 8 January 2025
29 Oct 2024 AD01 Registered office address changed from Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England to C/O Shaw & Co 3 Colegate Norwich Norfolk NR3 1BN on 29 October 2024
26 Apr 2024 AA Micro company accounts made up to 30 April 2023
16 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
27 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
11 Apr 2019 PSC04 Change of details for Mr James Stanley Biss as a person with significant control on 10 April 2019
11 Apr 2019 PSC04 Change of details for Ms Hannah Jane Biss as a person with significant control on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from Link House C/O Dkf Accountants Ltd 140 the Broadway Tolworth Surrey KT6 7HT United Kingdom to Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY on 10 April 2019
22 Oct 2018 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
20 Apr 2018 CH01 Director's details changed for Mr James Stanley Biss on 20 April 2018
20 Apr 2018 CH01 Director's details changed for Ms Hannah Jane Biss on 20 April 2018
16 Apr 2018 PSC04 Change of details for Mr James Stanley Biss as a person with significant control on 16 April 2018
16 Apr 2018 PSC04 Change of details for Ms Hannah Jane Biss as a person with significant control on 16 April 2018
18 Sep 2017 AA Micro company accounts made up to 30 April 2017