PENNY FARTHING GALLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

01/10/161 October 2016 DIRECTOR APPOINTED MRS REBECCA KATE MORGAN

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAN BLOGG

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY BLOGG

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY JORDAN

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MR JAMES HOWARD MORGAN

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK BLOGG

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BLOGG

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES JORDAN / 05/02/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN BLOGG / 05/02/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CHRISTINA BLOGG / 05/02/2015

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 23/03/14 NO CHANGES

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 TERMINATE SEC APPOINTMENT

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 21 HIGH STREET BOTLEY SOUTHAMPTON SO30 2EA ENGLAND

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MCDERMOTT

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM FLAT 20 BURNHAM COURT MOSCOW ROAD LONDON W2 4SW UNITED KINGDOM

View Document

08/05/138 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/04/116 April 2011 DIRECTOR APPOINTED MR PETER BLOGG

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS LUCY CHRISTINA BLOGG

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR PATRICK JOHN BLOGG

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS JAN BLOGG

View Document

06/04/116 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 100

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDERMOTT

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR JEREMY CHARLES JORDAN

View Document

23/03/1123 March 2011 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