PENNYSMART COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
11/11/2411 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-15 with updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
14/11/2214 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Termination of appointment of Andrew Thomas Stephen Evans as a director on 2022-09-22 |
27/09/2227 September 2022 | Termination of appointment of Tracy Anita Youens as a director on 2022-09-22 |
23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR COLETTE EVANS |
18/04/1918 April 2019 | DIRECTOR APPOINTED MS JANET ELIZABETH LAWTON |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
24/10/1724 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/08/169 August 2016 | DIRECTOR APPOINTED MISS TRACEY ANITA YOUENS |
09/08/169 August 2016 | DIRECTOR APPOINTED MRS COLETTE ANN EVANS |
07/07/167 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
29/07/1529 July 2015 | ADOPT ARTICLES 01/07/2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/08/1430 August 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
20/06/1420 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
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 |
24/06/1324 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
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 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
15/06/1015 June 2010 | 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