PROGRAMME AND PEN LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

22/01/2422 January 2024 Change of details for Mr Jake Lewis-Smith as a person with significant control on 2022-12-05

View Document

22/01/2422 January 2024 Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to 46 Bradenham Road Shipdham Norfolk IP25 7PH on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mrs Jessica Ann Lewis-Smith as a person with significant control on 2022-12-05

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Director's details changed for Mr Jake Lewis-Smith on 2023-04-12

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mrs Jessica Ann Lewis-Smith on 2023-04-12

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

08/04/228 April 2022 Notification of Jessica Lewis-Smith as a person with significant control on 2022-03-31

View Document

08/04/228 April 2022 Change of details for Mrs Jessica Ann Lewis-Smith as a person with significant control on 2022-03-31

View Document

08/04/228 April 2022 Change of details for Mr Jake Lewis-Smith as a person with significant control on 2022-03-31

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB LEWIS-SMITH / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB LEWIS-SMITH / 31/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ANN LEWIS-SMITH / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE LEWIS-SMITH / 31/03/2020

View Document

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

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM ST GEORGE'S WORKS 51 COLEGATE ROOM 3:20 NORWICH NR3 1DD ENGLAND

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 DIRECTOR APPOINTED MRS JESSICA ANN LEWIS-SMITH

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/04/178 April 2017 COMPANY NAME CHANGED JAKE LEWIS-SMITH LTD CERTIFICATE ISSUED ON 08/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA ANN LEWIS-SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1531 March 2015 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