Advanced company searchLink opens in new window

PENNULTIMATE LIMITED

Company number 06606487

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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