- Company Overview for PENDIZE LIMITED (10425493)
- Filing history for PENDIZE LIMITED (10425493)
- People for PENDIZE LIMITED (10425493)
- Charges for PENDIZE LIMITED (10425493)
- More for PENDIZE LIMITED (10425493)
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 |