- Company Overview for PENROSE SEARCH LTD (06864031)
- Filing history for PENROSE SEARCH LTD (06864031)
- People for PENROSE SEARCH LTD (06864031)
- More for PENROSE SEARCH LTD (06864031)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
27 Jan 2023 | CH01 | Director's details changed for Ms Elizabeth Demelza Ife on 17 January 2023 | |
27 Jan 2023 | PSC04 | Change of details for Ms Elizabeth Demelza Ife as a person with significant control on 17 January 2023 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Clive Hanks as a director on 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
03 Jan 2021 | AD01 | Registered office address changed from 341 341 Garratt Lane Wandsworth London SW18 4DX United Kingdom to 341 Garratt Lane Wandsworth London SW18 4DX on 3 January 2021 | |
03 Jan 2021 | AD01 | Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 341 341 Garratt Lane Wandsworth London SW18 4DX on 3 January 2021 | |
03 Jan 2021 | PSC04 | Change of details for Ms Elizabeth Demelza Ife as a person with significant control on 1 January 2021 | |
03 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from 9 Hawkers Lane Wells Somerset BA5 3JH to 9 Devonshire Square London EC2M 4YF on 22 October 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
03 Apr 2018 | AD02 | Register inspection address has been changed from 6a Atheldene Road London SW18 3BW United Kingdom to 49 Camborne Road London SW18 4BH | |
03 Apr 2018 | CH01 | Director's details changed for Ms Elizabeth Demelza Ife on 23 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Clive Hanks on 23 March 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |