PENGUIN RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | |
| 22/08/2522 August 2025 | |
| 22/08/2522 August 2025 | |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-20 with updates |
| 18/10/2418 October 2024 | Cancellation of shares. Statement of capital on 2024-09-12 |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/06/2329 June 2023 | Registered office address changed from 166B Alcester Road Moseley Birmingham B13 8HS to 42 Newton Road Mumbles Swansea SA3 4BQ on 2023-06-29 |
| 29/06/2329 June 2023 | Change of details for Mr Nicholas David Lewis as a person with significant control on 2023-06-29 |
| 29/06/2329 June 2023 | Change of details for Mr James Stephen Richardson as a person with significant control on 2023-06-29 |
| 29/06/2329 June 2023 | Director's details changed for Mr James Stephen Richardson on 2023-06-29 |
| 29/06/2329 June 2023 | Director's details changed for Mr Nicholas David Lewis on 2023-06-29 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/06/2329 June 2023 | Secretary's details changed for Mr James Stephen Richardson on 2023-06-29 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/04/208 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
| 06/06/186 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
| 11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID LEWIS / 23/12/2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/10/1529 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID LEWIS / 26/10/2015 |
| 28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN RICHARDSON / 26/10/2015 |
| 28/10/1528 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAMES STEPHEN RICHARDSON / 26/10/2015 |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/12/144 December 2014 | 03/11/14 STATEMENT OF CAPITAL GBP 1200 |
| 04/12/144 December 2014 | 03/11/14 STATEMENT OF CAPITAL GBP 1200 |
| 28/10/1428 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/11/1313 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/10/1229 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/11/111 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/10/1028 October 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/11/0912 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/11/0811 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/03/0814 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES RICHARDSON / 14/03/2008 |
| 30/10/0730 October 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 03/09/073 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/11/069 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 21 GREENEND ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9TZ |
| 31/07/0631 July 2006 | |
| 13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 31/10/0531 October 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
| 10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 21/01/0521 January 2005 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
| 19/11/0419 November 2004 | |
| 19/11/0419 November 2004 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 21 GREENED ROAD BIRMINGHAM B13 9TJ |
| 31/08/0431 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
| 20/03/0420 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/10/0328 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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