Advanced company searchLink opens in new window

PENROSE SEARCH LTD

Company number 06864031

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)
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