Advanced company searchLink opens in new window

PENELLIAN LIMITED

Company number 08776573

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)
17 Dec 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
14 Mar 2024 AA Micro company accounts made up to 31 May 2023
17 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 31 May 2022
09 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with updates
09 Dec 2022 PSC02 Notification of Insisys Holdings Limited as a person with significant control on 1 November 2022
09 Dec 2022 PSC07 Cessation of Insisys Developments Limited as a person with significant control on 1 November 2022
06 Apr 2022 AA Micro company accounts made up to 31 May 2021
22 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
23 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 May 2021
01 Apr 2021 MR01 Registration of charge 087765730002, created on 30 March 2021
01 Apr 2021 MR01 Registration of charge 087765730001, created on 30 March 2021
17 Mar 2021 TM01 Termination of appointment of Timothy Paul Mainstone as a director on 1 March 2021
19 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with updates
23 Sep 2020 PSC02 Notification of Insisys Developments Limited as a person with significant control on 2 July 2020
13 Aug 2020 AP01 Appointment of Mr Mitchell Philip Hill as a director on 2 July 2020
07 Aug 2020 AD01 Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to 39 Edge Hill Road Sutton Coldfield B74 4PD on 7 August 2020
07 Aug 2020 PSC07 Cessation of David Roy Collins as a person with significant control on 2 July 2020
07 Aug 2020 AP01 Appointment of Mr Timothy Paul Mainstone as a director on 2 July 2020
07 Aug 2020 TM01 Termination of appointment of David Roy Collins as a director on 2 July 2020
02 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Jun 2019 TM01 Termination of appointment of Dale Scott Marion as a director on 12 June 2019
17 Apr 2019 AP01 Appointment of Mr Dale Scott Marion as a director on 17 April 2019