PENFOLD TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr George Cheuk-Yin Howard as a director on 2025-07-01

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

06/06/256 June 2025 Cessation of Peter James Hykin as a person with significant control on 2024-08-31

View Document

07/05/257 May 2025 Registration of charge 113851780001, created on 2025-05-05

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

21/03/2521 March 2025 Resolutions

View Document

18/03/2518 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-14

View Document

18/03/2518 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-13

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

05/02/255 February 2025 Registered office address changed from 79-81 Borough Road London SE1 1DN England to The Ministry the Ministry, 79-81 Borough Road London SE1 1DN on 2025-02-05

View Document

05/02/255 February 2025 Registered office address changed from The Ministry the Ministry, 79-81 Borough Road London SE1 1DN England to The Ministry 79-81, Borough Road London SE1 1DN on 2025-02-05

View Document

03/02/253 February 2025 Registered office address changed from Purpose Building Unit 4 215 - 221 Borough High Street London SE1 1JA England to 79-81 Borough Road London SE1 1DN on 2025-02-03

View Document

18/01/2518 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-05-26

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Registered office address changed from 1 Long Lane London SE1 4PG England to Purpose Building Unit 4 215 - 221 Borough High Street London SE1 1JA on 2024-02-14

View Document

14/02/2414 February 2024 Notification of Hermann Siegfried Jörg Mohaupt as a person with significant control on 2021-05-24

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-06-26

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-17

View Document

07/07/237 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-17

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2022-01-14

View Document

25/10/2225 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-18

View Document

19/10/2219 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-21

View Document

16/08/2216 August 2022 Statement of capital following an allotment of shares on 2022-08-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Change of details for Mr Hermann Siegfried Jorg Mohaupt as a person with significant control on 2021-10-27

View Document

22/10/2122 October 2021 Notification of Hermann Siegfried Jörg Mohaupt as a person with significant control on 2021-05-24

View Document

22/10/2122 October 2021 Change of details for Mr Peter James Hykin as a person with significant control on 2021-05-24

View Document

22/10/2122 October 2021 Change of details for Mr Christopher James Eastwood as a person with significant control on 2021-05-24

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-25 with updates

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

12/06/2112 June 2021 Sub-division of shares on 2021-05-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 ADOPT ARTICLES 14/08/2019

View Document

11/12/1911 December 2019 14/10/19 STATEMENT OF CAPITAL GBP 17.9234

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR THOMAS COLUM HARDING

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 98 LUCIEN ROAD LONDON SW17 8HN ENGLAND

View Document

18/10/1918 October 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

26/07/1926 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 12.8562

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 12.6329

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR STUART FRANCIS ROBINSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALER

View Document

05/10/185 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 12.50

View Document

03/10/183 October 2018 ADOPT ARTICLES 13/09/2018

View Document

07/06/187 June 2018 CESSATION OF PAUL LEWIS GALER AS A PSC

View Document

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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