THE SPOTTED PENGUIN COMPANY LIMITED
Company number 09107130
- Company Overview for THE SPOTTED PENGUIN COMPANY LIMITED (09107130)
- Filing history for THE SPOTTED PENGUIN COMPANY LIMITED (09107130)
- People for THE SPOTTED PENGUIN COMPANY LIMITED (09107130)
- More for THE SPOTTED PENGUIN COMPANY LIMITED (09107130)
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) |
---|---|---|---|
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
25 Jun 2020 | MA | Memorandum and Articles of Association | |
25 Jun 2020 | SH08 | Change of share class name or designation | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
07 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
07 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
07 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
07 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
26 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
02 Jul 2018 | PSC07 | Cessation of Darren Griffin as a person with significant control on 4 November 2016 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Adam Pooley as a director on 19 January 2017 | |
25 Nov 2016 | AD01 | Registered office address changed from Potton House, Wyboston Lakes Great North Road Wyboston Beds MK44 3BZ to Unit 7 Ransomes Europark Edison Close Ransomes Europark Ipswich Suffolk IP3 9GU on 25 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Darren Griffin as a director on 4 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Sally Louise Smith as a director on 4 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Christopher James Powell as a director on 4 November 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |