- Company Overview for PENELLIAN LIMITED (08776573)
- Filing history for PENELLIAN LIMITED (08776573)
- People for PENELLIAN LIMITED (08776573)
- Charges for PENELLIAN LIMITED (08776573)
- More for PENELLIAN LIMITED (08776573)
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 |