PENSON ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-09 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-29 |
28/11/2428 November 2024 | Previous accounting period shortened from 2024-02-29 to 2024-02-28 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-02-28 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
14/12/2114 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Particulars of variation of rights attached to shares |
07/12/217 December 2021 | Notification of Penson Architecture Holdings Limited as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Cessation of Lee James Penson as a person with significant control on 2021-12-07 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/12/2016 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE JAMES PENSON / 25/11/2016 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
03/04/183 April 2018 | DIRECTOR APPOINTED MRS LUCY ISABEL PENSON |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
06/04/176 April 2017 | 25/11/16 STATEMENT OF CAPITAL GBP 2 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/04/1529 April 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM, 35 BOUVERIE SQUARE, FOLKESTONE, KENT, CT20 1BA, ENGLAND |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM, 353 CHERITON ROAD, FOLKESTONE, KENT, CT19 4BS |
31/05/1431 May 2014 | DISS40 (DISS40(SOAD)) |
29/05/1429 May 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/05/1428 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/04/1415 April 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/04/1318 April 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
30/03/1330 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/02/126 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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