PENWELL DESIGN CONCEPTS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Appointment of Mr Cirus Rehman as a director on 2024-07-04

View Document

05/07/245 July 2024 Termination of appointment of Jameel Magdi Jameel as a director on 2024-07-04

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

06/10/216 October 2021 Appointment of Mr Jameel Magdi Jameel as a director on 2021-10-05

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/03/1918 March 2019 19/12/18 STATEMENT OF CAPITAL GBP 280000

View Document

18/03/1918 March 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CESSATION OF PENWELL HOLDING (JERSEY) LTD AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDI ABDUL LATIF JAMEEL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/10/1528 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 9 CHESTERFIELD STREET MAYFAIR LONDON W1J 5JJ

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1430 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BENNETT

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED FADL

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MR PAUL BENNETT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHANNA MENZEL

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MRS JOHANNA MENZEL

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN IRWIN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR LELAND SWARTZ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/10/1230 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY SHARON D'SOUZA

View Document

24/05/1224 May 2012 SECRETARY APPOINTED JOHN IRWIN

View Document

18/11/1118 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED PENWELL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 13/07/11

View Document

13/07/1113 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/112 February 2011 SECRETARY APPOINTED SHARON D'SOUZA

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET ROBINSON

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MAGDI ABDUL, LATIF JAMEEL

View Document

08/11/108 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LELAND SWARTZ / 03/08/2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

16/04/0916 April 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR SHARON D'SOUZA

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED LELAND SWARTZ

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR ADAM WALKER

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR MOHAMMED HAROUN FADL

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

08/12/088 December 2008 SECRETARY APPOINTED MS MARGARET ROBINSON

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MRS SHARON D'SOUZA

View Document

17/11/0817 November 2008 COMPANY NAME CHANGED TYROLESE (651) LIMITED CERTIFICATE ISSUED ON 17/11/08

View Document

17/10/0817 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company