PENGUIN PR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

20/04/2320 April 2023 Director's details changed for Sarah Hindmarch on 2023-04-13

View Document

20/04/2320 April 2023 Change of details for Mrs Sarah Hindmarch as a person with significant control on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Change of details for Mrs Sarah Hindmarch as a person with significant control on 2023-01-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM OFFICE 8 DERBY WEST BUSINESS CENTRE ASHBOURNE ROAD DERBY DERBYSHIRE DE22 4NB ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURCH / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM SUITE 37 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE DE1 2BU

View Document

10/01/1710 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HINDMARCH / 10/01/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURCH / 01/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HINDMARCH / 01/04/2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURCH / 08/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HINDMARCH / 08/04/2014

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 34 QUEEN STREET DERBY DERBYSHIRE DE1 3DS UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/06/128 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/128 June 2012 COMPANY NAME CHANGED PENGUIN P R LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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