PETERPENNY`S LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-11-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 2023-07-28

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/05/216 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/04/2015 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/03/1815 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / PANAYIOTA KYRIACOU / 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER KYRIACOU / 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTA KYRIACOU / 30/09/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/09/1228 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/09/1129 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/10/104 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KYRIACOU / 16/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTA KYRIACOU / 16/09/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0929 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM, 247 GRAY'S INN ROAD, LONDON, WC1X 8QZ

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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