PENNYSMART COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

11/11/2411 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Termination of appointment of Andrew Thomas Stephen Evans as a director on 2022-09-22

View Document

27/09/2227 September 2022 Termination of appointment of Tracy Anita Youens as a director on 2022-09-22

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLETTE EVANS

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS JANET ELIZABETH LAWTON

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MISS TRACEY ANITA YOUENS

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS COLETTE ANN EVANS

View Document

07/07/167 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ADOPT ARTICLES 01/07/2015

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/08/1430 August 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM UNIT 16 THE BUSINESS CENTRE MINERVA AVENUE SOVEREIGN WAY CHESTER CH1 4QL UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM CORLAN UNIT 3 MOLD BUSINESS PARK WREXHAM ROAD MOLD CLWYD CH7 1XP

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/06/1015 June 2010 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