- Company Overview for PENGUIN UNIFORM LTD (10236663)
- Filing history for PENGUIN UNIFORM LTD (10236663)
- People for PENGUIN UNIFORM LTD (10236663)
- More for PENGUIN UNIFORM LTD (10236663)
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) |
---|---|---|---|
06 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
15 Jul 2024 | CERTNM |
Company name changed 321 leisure LTD\certificate issued on 15/07/24
|
|
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
28 May 2024 | AD01 | Registered office address changed from Unit 1.6 Gloucester Road Andoversford Cheltenham GL54 4LB England to Unit 1.6a Andoversford Ind Estate Gloucester Road Andoversford Cheltenham GL54 4LB on 28 May 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from Unit 1.5 Andoversford Ind Estate Gloucester Road Andoversford Cheltenham GL54 4LB England to Unit 1.6 Gloucester Road Andoversford Cheltenham GL54 4LB on 3 January 2024 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Aug 2023 | AP01 | Appointment of Mrs Aimee-Lee Maria Wilson as a director on 4 August 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
07 Nov 2022 | AD01 | Registered office address changed from The Limes Bayshill Road Cheltenham GL50 3AW England to Unit 1.5 Andoversford Ind Estate Gloucester Road Andoversford Cheltenham GL54 4LB on 7 November 2022 | |
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
29 Nov 2020 | AD01 | Registered office address changed from 26 Stearman Road Brockworth Gloucester GL3 4FH England to The Limes Bayshill Road Cheltenham GL50 3AW on 29 November 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
26 May 2020 | AD01 | Registered office address changed from Unit 2.2 Barnwood Point Corinium Avenue Gloucester GL4 3HX England to 26 Stearman Road Brockworth Gloucester GL3 4FH on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of Andrew Mark Keveren as a person with significant control on 1 January 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Andrew Mark Keveren as a director on 1 January 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates |