PENGUIN UNIFORM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

15/07/2415 July 2024 Certificate of change of name

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from Unit 1.6 Gloucester Road Andoversford Cheltenham GL54 4LB England to Unit 1.6a Andoversford Ind Estate Gloucester Road Andoversford Cheltenham GL54 4LB on 2024-05-28

View Document

03/01/243 January 2024 Registered office address changed from Unit 1.5 Andoversford Ind Estate Gloucester Road Andoversford Cheltenham GL54 4LB England to Unit 1.6 Gloucester Road Andoversford Cheltenham GL54 4LB on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Appointment of Mrs Aimee-Lee Maria Wilson as a director on 2023-08-04

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Registered office address changed from The Limes Bayshill Road Cheltenham GL50 3AW England to Unit 1.5 Andoversford Ind Estate Gloucester Road Andoversford Cheltenham GL54 4LB on 2022-11-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 2.2 BARNWOOD POINT CORINIUM AVENUE GLOUCESTER GL4 3HX ENGLAND

View Document

26/05/2026 May 2020 CESSATION OF ANDREW MARK KEVEREN AS A PSC

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVEREN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JARED WILSON / 16/01/2018

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JARED WILSON / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK KEVEREN / 16/01/2018

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM UNIT B9, ELMBRIDGE COURT CHELTENHAM ROAD EAST GLOUCESTER GL3 1JZ UNITED KINGDOM

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR JARED WILSON / 16/01/2018

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK KEVEREN / 16/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK KEVEREN

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED WILSON

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

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

View Accounts

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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