Advanced company searchLink opens in new window

PENGUIN UNIFORM LTD

Company number 10236663

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)
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
  • RES15 ‐ Change company name resolution on 2024-07-12
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