PENCOM UK LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS JEAN MARY RENTON

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT ARNAUDO

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 AUDITOR'S RESIGNATION

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 SAIL ADDRESS CREATED

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY SIMON NEWTH

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR LAURENT ARNAUDO

View Document

25/10/1625 October 2016 CORPORATE DIRECTOR APPOINTED SODEXO CORPORATE SERVICES (NO.1) LIMITED

View Document

25/10/1625 October 2016 CORPORATE SECRETARY APPOINTED SODEXO CORPORATE SERVICES (NO.2) LIMITED

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTH

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR IVAN SHENKMAN

View Document

27/06/1627 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/07/1218 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/07/1127 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY NEWTH / 02/10/2009

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON JEREMY NEWTH / 02/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE GROGAN

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN ALEXANDER SHENKMAN / 02/10/2009

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR TONY RUSSELL

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/12/0910 December 2009 Annual return made up to 12 June 2009 with full list of shareholders

View Document

04/12/094 December 2009 Annual return made up to 12 June 2008 with full list of shareholders

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM C/O PURCHASING SYSTEMS LTD 3RD FLOOR 77 ST JOHN STREET LONDON EC1M 4NN

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

29/07/0729 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

23/06/0323 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 25/09/02 TO 30/04/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/01

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 25/09/01

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ALTER MEM AND ARTS 12/06/97

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information