Advanced company searchLink opens in new window

PENDIZE LIMITED

Company number 10425493

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)
24 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
18 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
27 May 2022 CH01 Director's details changed for Miss Rosemary Kudakwashe Sakutombo on 23 May 2022
27 May 2022 CH01 Director's details changed for Mr Dondorebarwe Sakutombo on 23 May 2022
27 May 2022 PSC04 Change of details for Miss Julia Sakutombo as a person with significant control on 23 May 2022
27 May 2022 PSC04 Change of details for Miss Rosemary Kudakwashe Sakutombo as a person with significant control on 23 May 2022
27 May 2022 CH01 Director's details changed for Mr Dondorebarwe Sakutombo on 23 May 2022
27 May 2022 PSC04 Change of details for Mr Dondorebarwe Sakutombo as a person with significant control on 23 May 2022
27 May 2022 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 27 May 2022
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
17 Mar 2021 PSC04 Change of details for Miss Rosemary Kudakwashe Sakutombo as a person with significant control on 17 March 2021
17 Mar 2021 PSC04 Change of details for Miss Julia Sakutombo as a person with significant control on 17 March 2021
17 Mar 2021 PSC04 Change of details for Mr Dondorebarwe Sakutombo as a person with significant control on 17 March 2021
17 Mar 2021 CH01 Director's details changed for Miss Rosemary Kudakwashe Sakutombo on 17 March 2021
17 Mar 2021 CH01 Director's details changed for Miss Julia Sakutombo on 17 March 2021
17 Mar 2021 CH01 Director's details changed for Mr Dondorebarwe Sakutombo on 17 March 2020
17 Mar 2021 AD01 Registered office address changed from 8 Bulrush Terrace Barking IG11 0NT England to Kemp House City Road London EC1V 2NX on 17 March 2021
17 Mar 2021 CH01 Director's details changed for Mr Dondorebarwe Sakutombo on 17 March 2021
17 Mar 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House City Road London EC1V 2NX on 17 March 2021
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates