PENNY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Statement of capital following an allotment of shares on 2025-05-21 |
15/05/2515 May 2025 | Director's details changed for Mr Paul Jonathan Friedlander on 2025-04-30 |
15/05/2515 May 2025 | Confirmation statement made on 2025-04-30 with updates |
06/05/256 May 2025 | Director's details changed for Miss Vaida Narbutaite on 2025-04-30 |
01/05/251 May 2025 | Director's details changed for Mr Daniel Mcpherson on 2025-04-22 |
01/05/251 May 2025 | Change of details for Mr Daniel Mcpherson as a person with significant control on 2025-04-22 |
27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2024-06-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-30 with updates |
03/05/243 May 2024 | Director's details changed for Miss Vaida Narbutaite on 2024-04-30 |
03/05/243 May 2024 | Director's details changed for Miss Vaida Narbutaite on 2024-04-30 |
23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
23/11/2323 November 2023 | Appointment of Mr Paul Jonathan Friedlander as a director on 2023-11-13 |
14/11/2314 November 2023 | Registration of charge 119720510001, created on 2023-11-13 |
07/10/237 October 2023 | Memorandum and Articles of Association |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
05/10/235 October 2023 | Termination of appointment of Adam Parker as a director on 2023-10-05 |
05/10/235 October 2023 | Appointment of Mr Mark Alan Tuvey as a director on 2023-10-05 |
05/10/235 October 2023 | Director's details changed for Mr Mark Alan Tuvey on 2023-10-05 |
02/10/232 October 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | |
20/09/2320 September 2023 | Cancellation of shares. Statement of capital on 2023-08-23 |
20/09/2320 September 2023 | Purchase of own shares. |
20/09/2320 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-30 with updates |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
20/02/2320 February 2023 | Appointment of Miss Vaida Narbutaite as a director on 2023-02-15 |
20/02/2320 February 2023 | Appointment of Mr Adam Parker as a director on 2023-02-15 |
07/12/227 December 2022 | Termination of appointment of Ajay Chainrai as a director on 2022-11-30 |
23/11/2223 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-11-17 |
17/11/2217 November 2022 | Statement of capital following an allotment of shares on 2022-11-17 |
02/11/222 November 2022 | Appointment of Mr Ajay Chainrai as a director on 2022-11-02 |
14/10/2214 October 2022 | Termination of appointment of Colin Gunnell as a director on 2022-10-14 |
29/09/2229 September 2022 | Appointment of Mr Daniel Mcpherson as a director on 2022-09-29 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/04/2115 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | 30/10/20 STATEMENT OF CAPITAL GBP 126.73 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR GREGORY JOHN HEALEY |
08/10/198 October 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/08/1930 August 2019 | 27/08/19 STATEMENT OF CAPITAL GBP 122.65 |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GUNNELL / 07/06/2019 |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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