Advanced company searchLink opens in new window

PENDYNAS LIMITED

Company number 11457329

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)
09 Aug 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 Oct 2023 PSC04 Change of details for Mrs Karen Pearce as a person with significant control on 4 October 2023
24 Oct 2023 PSC04 Change of details for Mr Clint Marc Lanyon as a person with significant control on 4 October 2023
18 Oct 2023 CH01 Director's details changed for Mrs Karen Pearce on 4 October 2023
18 Oct 2023 AD01 Registered office address changed from Tallford House 38 Walliscote Road Weston-Super-Mare North Somerset BS23 1LP England to Wesley Suite 6 Clinton Road Redruth Cornwall TR15 2QE on 18 October 2023
18 Oct 2023 CH01 Director's details changed for Mr Clint Marc Lanyon on 4 October 2023
19 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
19 Jul 2023 PSC04 Change of details for Mr Clint Marc Lanyon as a person with significant control on 19 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Clint Marc Lanyon on 19 July 2023
14 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
14 Jan 2022 SH08 Change of share class name or designation
14 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
10 Mar 2021 PSC07 Cessation of Christian Denley as a person with significant control on 30 September 2020
20 Nov 2020 MA Memorandum and Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 30
25 Sep 2020 TM01 Termination of appointment of Christian Denley as a director on 23 September 2020
23 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 31 July 2019