Advanced company searchLink opens in new window

OM PENMON LIMITED

Company number 08226876

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)
09 Mar 2016 MR01 Registration of charge 082268760001, created on 7 March 2016
08 Feb 2016 CERTNM Company name changed grow fish anywhere uk LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
22 Jan 2016 AP01 Appointment of Mr Werner Forster as a director on 22 December 2015
22 Jan 2016 AP01 Appointment of Mr John Shea Callaghan as a director on 22 December 2015
21 Jan 2016 TM01 Termination of appointment of Bar Noy Dotan as a director on 22 December 2015
20 Jan 2016 AD01 Registered office address changed from Dinmor Quary Park Penmon Llangoed Anglesey LL58 8SN to 46 New Broad Street London EC2M 1JH on 20 January 2016
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
28 Sep 2015 TM01 Termination of appointment of Dotan Bar Noy as a director on 1 September 2015
28 Sep 2015 AP01 Appointment of Mr Bar Noy Dotan as a director on 3 April 2015
28 Sep 2015 TM01 Termination of appointment of Dotan Ba as a director on 27 September 2015
04 Jun 2015 AP01 Appointment of Mr Dotan Bar Noy as a director on 3 April 2015
04 Jun 2015 AP01 Appointment of Mr Dotan Ba as a director on 3 April 2015
04 Jun 2015 TM01 Termination of appointment of John Watters as a director on 2 April 2015
23 Oct 2014 TM01 Termination of appointment of Dotan Bar Noy as a director on 29 September 2014
23 Oct 2014 AP01 Appointment of Mr John Watters as a director on 29 September 2014
01 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
22 Oct 2012 AP01 Appointment of Dotan Bar Noy as a director
22 Oct 2012 TM01 Termination of appointment of Ruth Bracken as a director
22 Oct 2012 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
22 Oct 2012 TM01 Termination of appointment of Travers Smith Limited as a director
22 Oct 2012 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
22 Oct 2012 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 October 2012