Advanced company searchLink opens in new window

PENNS INVESTMENTS LIMITED

Company number 10855466

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)
16 Jul 2024 AD01 Registered office address changed from 16 Leicester Road Blaby Leicester LE8 4GQ United Kingdom to 47 Topsfield Parade, Tottenham Lane London N8 8PT on 16 July 2024
14 Jul 2024 TM01 Termination of appointment of Imtiaz Ahmed Osman as a director on 1 July 2024
14 Jul 2024 AP01 Appointment of Mr Ozayr Joosub as a director on 1 July 2024
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
07 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
13 May 2022 AA Micro company accounts made up to 31 July 2021
04 Apr 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
25 May 2021 AA Micro company accounts made up to 31 July 2020
09 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
17 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 17 August 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
07 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from 8 Evington Valley Gardens Leicester LE5 5LW England to 16 Leicester Road Blaby Leicester LE8 4GQ on 11 March 2019
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
07 Feb 2018 AD01 Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom to 8 Evington Valley Gardens Leicester LE5 5LW on 7 February 2018
07 Feb 2018 PSC02 Notification of Logitec Prop Limited as a person with significant control on 7 July 2017
07 Feb 2018 TM01 Termination of appointment of Rehan Malik as a director on 7 July 2017
07 Feb 2018 AP01 Appointment of Mr Imtiaz Ahmed Osman as a director on 7 July 2017
07 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-07
  • GBP 1