- Company Overview for PENGUIN PORTALS LIMITED (11476228)
- Filing history for PENGUIN PORTALS LIMITED (11476228)
- People for PENGUIN PORTALS LIMITED (11476228)
- Charges for PENGUIN PORTALS LIMITED (11476228)
- More for PENGUIN PORTALS LIMITED (11476228)
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) |
---|---|---|---|
19 Sep 2019 | AP01 | Appointment of Elena, Betes-Novoa as a director on 13 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Ms Margaret Johnson as a director on 13 September 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | PSC07 | Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 19 December 2018 | |
31 Dec 2018 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
31 Dec 2018 | AP01 | Appointment of Mr Geraint Allan Jones as a director on 19 December 2018 | |
31 Dec 2018 | PSC02 | Notification of Admiral Group Plc as a person with significant control on 19 December 2018 | |
31 Dec 2018 | TM01 | Termination of appointment of David John Pudge as a director on 19 December 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 19 December 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Greyfriars House Greyfriars Road Cardiff South Wales CF10 3AL on 28 December 2018 | |
23 Dec 2018 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 19 December 2018 | |
20 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-20
|