PENNY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

15/05/2515 May 2025 Director's details changed for Mr Paul Jonathan Friedlander on 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

06/05/256 May 2025 Director's details changed for Miss Vaida Narbutaite on 2025-04-30

View Document

01/05/251 May 2025 Director's details changed for Mr Daniel Mcpherson on 2025-04-22

View Document

01/05/251 May 2025 Change of details for Mr Daniel Mcpherson as a person with significant control on 2025-04-22

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

03/05/243 May 2024 Director's details changed for Miss Vaida Narbutaite on 2024-04-30

View Document

03/05/243 May 2024 Director's details changed for Miss Vaida Narbutaite on 2024-04-30

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

23/11/2323 November 2023 Appointment of Mr Paul Jonathan Friedlander as a director on 2023-11-13

View Document

14/11/2314 November 2023 Registration of charge 119720510001, created on 2023-11-13

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

05/10/235 October 2023 Termination of appointment of Adam Parker as a director on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Mark Alan Tuvey as a director on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Mark Alan Tuvey on 2023-10-05

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Cancellation of shares. Statement of capital on 2023-08-23

View Document

20/09/2320 September 2023 Purchase of own shares.

View Document

20/09/2320 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

02/08/232 August 2023 Registered office address changed from The Port House Marina Keep Port Solent Portsmouth Hampshire PO6 4th England to Archibald House 50-56 Wykes Bishop Street Ipswich IP3 0DT on 2023-08-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

20/02/2320 February 2023 Appointment of Miss Vaida Narbutaite as a director on 2023-02-15

View Document

20/02/2320 February 2023 Appointment of Mr Adam Parker as a director on 2023-02-15

View Document

07/12/227 December 2022 Termination of appointment of Ajay Chainrai as a director on 2022-11-30

View Document

23/11/2223 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-17

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

02/11/222 November 2022 Appointment of Mr Ajay Chainrai as a director on 2022-11-02

View Document

14/10/2214 October 2022 Termination of appointment of Colin Gunnell as a director on 2022-10-14

View Document

29/09/2229 September 2022 Appointment of Mr Daniel Mcpherson as a director on 2022-09-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 30/10/20 STATEMENT OF CAPITAL GBP 126.73

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR GREGORY JOHN HEALEY

View Document

08/10/198 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/1930 August 2019 27/08/19 STATEMENT OF CAPITAL GBP 122.65

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GUNNELL / 07/06/2019

View Document

01/05/191 May 2019 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