PENCELLI LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Sean Dennis Crane as a director on 2024-06-14

View Document

01/11/241 November 2024 Appointment of Mr Timothy Marcus Litton Simson as a director on 2024-10-24

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

04/03/244 March 2024 Accounts for a small company made up to 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Adam George Edward Bate as a director on 2023-10-31

View Document

14/11/2314 November 2023 Appointment of Mr George Robert Cobb as a director on 2023-11-01

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Alastair Dudley Campbell Caie as a director on 2021-12-01

View Document

18/11/2118 November 2021 Appointment of Mr Adam George Edward Bate as a director on 2021-06-01

View Document

18/11/2118 November 2021 Termination of appointment of Jonathan Paul Chorley as a director on 2021-06-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM MR AST ELLIOTT-FREY ARMOURY HOUSE CITY ROAD LONDON EC1Y 2BQ

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BEAUMONT

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MR ANDREW ELLIOTT-FREY

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ALASTAIR DUDLEY CAMPBELL CAIE

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JONATHAN PAUL CHORLEY

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW ELLIOTT-FREY

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MR DAVID WYNNE BEAUMONT

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HULEATT-JAMES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BRIGGS

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED LIEUTENANT COLONEL MARK WOOD

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DOHERTY

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PICKTHORN

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MARK HULEATT-JAMES

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED COLONEL THE HONOURABLE MARK VINCENT

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

15/04/1415 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JAMES WILLIAM DOHERTY

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR SEAN DENNIS CRANE

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR SIMON CHRISTOPHER BRIGGS

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR JAMES FRANCIS MANN PICKTHORN

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILKINSON

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VYVYAN-ROBINSON

View Document

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O MR P BARBER ARMOURY HOUSE CITY ROAD LONDON EC1Y 2BQ UNITED KINGDOM

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP BARBER

View Document

04/09/124 September 2012 SECRETARY APPOINTED MR ANDREW STEPHEN TIMOTHY ELLIOTT-FREY

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR ROBERT STUART THOMAS MURPHY

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR HOWARD JAMES PHILIP WILKINSON

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL GEORGE RUSSELL / 18/07/2011

View Document

03/03/113 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DIROM COURTENAY VYVYAN-ROBINSON / 01/02/2010

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DIROM COURTENAY VYVYAN-ROBINSON / 01/02/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM ARMOURY HOUSE CITY ROAD LONDON EC1Y 2BQ

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR ROBERT STUART THOMAS MURPHY

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR MARK NIGEL GEORGE RUSSELL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GARRETT

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR HIGH EDMUNDS

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 £ NC 699900/1000000 04/0

View Document

26/09/0326 September 2003 NC INC ALREADY ADJUSTED 04/09/03

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/08/026 August 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ORDER OF COURT - RESTORATION 05/08/02

View Document

12/02/0212 February 2002 STRUCK OFF AND DISSOLVED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: ARMOURY HOUSE CITY ROAD LONDON EC17 2BQ

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 FIRST GAZETTE

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: SEVENTH FLOOR PRINCES HOUSE 95 GRESHAM STREET LONDONLY EC2V 7LY

View Document

06/07/006 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

29/04/9929 April 1999 £ NC 100/350000 13/04

View Document

29/04/9929 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/99

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 ADOPT MEM AND ARTS 13/04/99

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 £ NC 350000/699900 13/04/99

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 S80A AUTH TO ALLOT SEC 13/04/99

View Document

14/04/9914 April 1999 COMPANY NAME CHANGED PRECIS (1724) LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 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