PENFOLD TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Appointment of Mr George Cheuk-Yin Howard as a director on 2025-07-01 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-25 with updates |
06/06/256 June 2025 | Cessation of Peter James Hykin as a person with significant control on 2024-08-31 |
07/05/257 May 2025 | Registration of charge 113851780001, created on 2025-05-05 |
14/04/2514 April 2025 | Statement of capital following an allotment of shares on 2025-04-11 |
25/03/2525 March 2025 | Statement of capital following an allotment of shares on 2025-03-24 |
21/03/2521 March 2025 | Resolutions |
18/03/2518 March 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-14 |
18/03/2518 March 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-13 |
17/03/2517 March 2025 | Statement of capital following an allotment of shares on 2025-03-14 |
17/03/2517 March 2025 | Statement of capital following an allotment of shares on 2025-03-13 |
05/02/255 February 2025 | Registered office address changed from 79-81 Borough Road London SE1 1DN England to The Ministry the Ministry, 79-81 Borough Road London SE1 1DN on 2025-02-05 |
05/02/255 February 2025 | Registered office address changed from The Ministry the Ministry, 79-81 Borough Road London SE1 1DN England to The Ministry 79-81, Borough Road London SE1 1DN on 2025-02-05 |
03/02/253 February 2025 | Registered office address changed from Purpose Building Unit 4 215 - 221 Borough High Street London SE1 1JA England to 79-81 Borough Road London SE1 1DN on 2025-02-03 |
18/01/2518 January 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2024-07-22 |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
08/07/248 July 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-05-26 |
12/06/2412 June 2024 | Statement of capital following an allotment of shares on 2024-05-21 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with updates |
07/05/247 May 2024 | Statement of capital following an allotment of shares on 2024-04-30 |
12/04/2412 April 2024 | Memorandum and Articles of Association |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Registered office address changed from 1 Long Lane London SE1 4PG England to Purpose Building Unit 4 215 - 221 Borough High Street London SE1 1JA on 2024-02-14 |
14/02/2414 February 2024 | Notification of Hermann Siegfried Jörg Mohaupt as a person with significant control on 2021-05-24 |
07/02/247 February 2024 | Statement of capital following an allotment of shares on 2023-06-26 |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2024-01-09 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-17 |
07/07/237 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-05-17 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-25 with updates |
07/06/237 June 2023 | Statement of capital following an allotment of shares on 2023-05-17 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2022-01-14 |
25/10/2225 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-08-18 |
19/10/2219 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-21 |
16/08/2216 August 2022 | Statement of capital following an allotment of shares on 2022-08-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Change of details for Mr Hermann Siegfried Jorg Mohaupt as a person with significant control on 2021-10-27 |
22/10/2122 October 2021 | Notification of Hermann Siegfried Jörg Mohaupt as a person with significant control on 2021-05-24 |
22/10/2122 October 2021 | Change of details for Mr Peter James Hykin as a person with significant control on 2021-05-24 |
22/10/2122 October 2021 | Change of details for Mr Christopher James Eastwood as a person with significant control on 2021-05-24 |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Memorandum and Articles of Association |
05/07/215 July 2021 | Confirmation statement made on 2021-05-25 with updates |
01/07/211 July 2021 | Statement of capital following an allotment of shares on 2021-06-21 |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2021-05-24 |
12/06/2112 June 2021 | Sub-division of shares on 2021-05-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/01/207 January 2020 | ADOPT ARTICLES 14/08/2019 |
11/12/1911 December 2019 | 14/10/19 STATEMENT OF CAPITAL GBP 17.9234 |
25/10/1925 October 2019 | DIRECTOR APPOINTED MR THOMAS COLUM HARDING |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 98 LUCIEN ROAD LONDON SW17 8HN ENGLAND |
18/10/1918 October 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
26/07/1926 July 2019 | 22/07/19 STATEMENT OF CAPITAL GBP 12.8562 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
24/05/1924 May 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 12.6329 |
14/05/1914 May 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/05/193 May 2019 | DIRECTOR APPOINTED MR STUART FRANCIS ROBINSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL GALER |
05/10/185 October 2018 | 17/09/18 STATEMENT OF CAPITAL GBP 12.50 |
03/10/183 October 2018 | ADOPT ARTICLES 13/09/2018 |
07/06/187 June 2018 | CESSATION OF PAUL LEWIS GALER AS A PSC |
26/05/1826 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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