PENNYCREST CONSULTANCY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Registered office address changed from 63 Highgate High Street London N6 5JX United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2024-06-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Director's details changed for Ms Delva Frances Patman on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Ms Delva Frances Patman as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

08/06/238 June 2023 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 63 Highgate High Street London N6 5JX on 2023-06-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/10/211 October 2021 Director's details changed for Ms Delva Frances Patman on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Ms Delva Frances Patman as a person with significant control on 2021-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR LAUREN PATMAN

View Document

11/01/2111 January 2021 CESSATION OF LAUREN ROSE SHALABI PATMAN AS A PSC

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MS DELVA FRANCES PATMAN / 01/05/2019

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, SECRETARY LAUREN PATMAN

View Document

11/01/2111 January 2021 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN ROSE SHALABI PATMAN

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN ROSE SHALABI PATMAN / 04/12/2014

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELVA FRANCES PATMAN

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

09/03/159 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O DELVA PATMAN REDLER LLP THAVIES INN HOUSE 3/4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

04/02/154 February 2015 04/12/14 STATEMENT OF CAPITAL GBP 6

View Document

04/02/154 February 2015 DIRECTOR APPOINTED LAUREN ROSE SHALABI PATMAN

View Document

05/01/155 January 2015 04/12/14 STATEMENT OF CAPITAL GBP 4

View Document

17/12/1417 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED PENNYCREST INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/12/14

View Document

01/09/141 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 2 HENRIETTA STREET COVENT GARDEN LONDON WC2E 8PS

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LAUREN ROSE SHALABI PATMAN / 23/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELVA FRANCES PATMAN / 23/08/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LAUREN ROSE SHALABI PATMAN / 27/08/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LAUREN ROSE SHALABI PATMAN / 20/08/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 116 LONG ACRE LONDON WC2E 9SU

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 116 LONG ACRE LONDON WC2E 9PA

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/984 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/09/9323 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 EXEMPTION FROM APPOINTING AUDITORS 11/12/92

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 S386 DISP APP AUDS 12/11/92

View Document

21/10/9221 October 1992 S252 DISP LAYING ACC 13/10/92

View Document

28/11/9128 November 1991 RETURN MADE UP TO 28/08/91; CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/919 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 FIRST GAZETTE

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 29/05/88; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

17/02/8717 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information