PEN HADOW CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
05/09/255 September 2025 New | Registered office address changed from 20 High Street High Street Shaftesbury SP7 8JG England to Little Orchard Bedchester Shaftesbury SP7 0JU on 2025-09-05 |
05/09/255 September 2025 New | Confirmation statement made on 2025-06-08 with no updates |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | Micro company accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Confirmation statement made on 2023-06-08 with no updates |
07/10/237 October 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Registered office address changed from 43 Harwood Road London SW6 4QP England to 20 High Street High Street Shaftesbury SP7 8JG on 2023-06-23 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT NIGEL PENDRILL HADOW / 25/09/2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | DISS40 (DISS40(SOAD)) |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 29 29 LOOE STREET PLYMOUTH PL4 0EA UNITED KINGDOM |
05/03/195 March 2019 | FIRST GAZETTE |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT NIGEL PENDRILL HADOW |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT NIGEL PENDRILL HADOW / 01/09/2015 |
21/07/1621 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/06/1325 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
21/12/1221 December 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT NIGEL PENDRILL HADOW / 01/04/2012 |
20/06/1220 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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