- Company Overview for PENNULTIMATE LIMITED (06606487)
- Filing history for PENNULTIMATE LIMITED (06606487)
- People for PENNULTIMATE LIMITED (06606487)
- More for PENNULTIMATE LIMITED (06606487)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
08 Jul 2024 | CH01 | Director's details changed for Ms Melanie Diane Preece on 8 July 2024 | |
13 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
10 May 2023 | CH01 | Director's details changed for Mr Andrew Norman Penn on 10 May 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Simon Christopher Annalls as a director on 29 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Andrew Norman Penn as a director on 29 March 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
23 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
19 May 2021 | PSC04 | Change of details for Mr Andrew Norman Penn as a person with significant control on 11 March 2021 | |
19 May 2021 | PSC01 | Notification of Diane Penn as a person with significant control on 11 March 2021 | |
18 Feb 2021 | PSC04 | Change of details for Mr Andrew Norman Penn as a person with significant control on 6 April 2016 | |
15 Feb 2021 | CH01 | Director's details changed for Ms Melanie Diane Preece on 15 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Andrew Norman Penn as a person with significant control on 15 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Simon Christopher Annalls on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham TW20 9LF on 15 February 2021 | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | PSC04 | Change of details for Mr Andrew Norman Penn as a person with significant control on 1 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 337 Bath Road Slough Berkshire SL1 5PR on 22 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Ms Melanie Diane Preece on 23 November 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Simon Christopher Annalls on 1 December 2020 |