SOARING PENGUIN LTD

Company Documents

DateDescription
27/06/2527 June 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

10/03/2410 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Tim Pilcher as a director on 2023-04-01

View Document

03/04/233 April 2023 Registered office address changed from 4 Florence Terrace London SW15 3RU England to 12 Lexden Drive Seaford BN25 3BD on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Tim Pilcher as a person with significant control on 2023-04-01

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Change of details for Mr John Strachan Anderson as a person with significant control on 2018-11-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Director's details changed for John Strachan Anderson on 2018-11-11

View Document

29/06/2129 June 2021 Notification of Tim Pilcher as a person with significant control on 2018-11-18

View Document

24/06/2124 June 2021 Change of details for Mr John Strachan Anderson as a person with significant control on 2018-11-18

View Document

22/06/2122 June 2021 Change of details for Mr John Strachan Anderson as a person with significant control on 2018-11-18

View Document

17/06/2117 June 2021 Director's details changed for Mr Tim Pilcher on 2021-06-15

View Document

17/06/2117 June 2021 Termination of appointment of Cheryl Anne Anderson as a secretary on 2021-06-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM 42 HIGHCROFT VILLAS FLAT 2 BRIGHTON BN1 5PS ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/04/201 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 4 FLORENCE TERRACE, KINGSTON VALE, KINGSTON LONDON SW15 3RU

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR TIM PILCHER

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/04/1822 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/04/1723 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/07/154 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

02/05/152 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

19/04/1419 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/06/139 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/06/1216 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRACHAN ANDERSON / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 2 HAMBLEDON ROAD SOUTHFIELDS LONDON WANDSWORTH SW18 5UB

View Document

09/06/049 June 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