PENNY THOMSON LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 18/11/2418 November 2024 | Micro company accounts made up to 2022-05-31 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 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 |
| 26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 26 NEW ROAD BELPER DERBYSHIRE DE56 1US |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE SARAH ANN THOMSON |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 25/07/1625 July 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/08/155 August 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 06/08/146 August 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 09/07/139 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/06/1221 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 05/07/115 July 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/07/107 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SARAH ANN THOMSON / 25/05/2010 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | APPOINTMENT TERMINATED SECRETARY JAMES KENNING |
| 26/08/0826 August 2008 | SECRETARY APPOINTED MISS MAUD AMY ALICE NUTBROWN |
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 20/06/0820 June 2008 | LOCATION OF REGISTER OF MEMBERS |
| 15/06/0715 June 2007 | DIRECTOR RESIGNED |
| 15/06/0715 June 2007 | SECRETARY RESIGNED |
| 15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
| 15/06/0715 June 2007 | NEW SECRETARY APPOINTED |
| 25/05/0725 May 2007 | 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