PENSIONADMIN LIMITED
Status | ACTIVE |
Company No. | 07106993 |
Category | Private Limited Company |
Incorporated | 17 Dec 2009 |
Age | 14 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PENSIONADMIN LIMITED is an active private limited company with number 07106993. It was incorporated 14 years, 5 months, 16 days ago, on 17 December 2009. The company address is 4 Hrfc Business Centre 4 Hrfc Business Centre, Hinckley, LE10 3DR, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Old address: 4 Hrfs Business Centre Leicester Road Hinckley LE10 3DR United Kingdom
New address: 4 Hrfc Business Centre Leicester Road Hinckley LE10 3DR
Change date: 2020-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-03
New address: 4 Hrfs Business Centre Leicester Road Hinckley LE10 3DR
Old address: Elliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH United Kingdom
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 05 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Blackwill
Change date: 2020-05-05
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-05
Officer name: Mrs Karen Blackwill
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
New address: Elliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH
Old address: Lyndon House 62 Hagley Road Edgbaston Birmingham West Midlands B16 8PE United Kingdom
Change date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
New address: Lyndon House 62 Hagley Road Edgbaston Birmingham West Midlands B16 8PE
Change date: 2018-01-16
Old address: C/O Pensionadmin Ltd Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: Unit 1 New Inn Bridge Estate 998 Foleshill Road Coventry CV6 6EN
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2011-04-06
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Change account reference date company current extended
Date: 10 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Address
Type: AD01
Old address: Unit 1, New Inn Bridge 998 Foleshill Road Coventry CV6 6EM United Kingdom
Change date: 2010-08-31
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarbjit Johal
Documents
Resolution
Date: 10 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sarbjit Singh Johal
Documents
Appoint person director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Blackwill
Documents
Termination secretary company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Incorporation company
Date: 17 Dec 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 11406031 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENFIELD AUTO ENGINEERING LTD
7 MILLFIELD,BRIDGEND,CF31 4JG
Number: | 09408730 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 00396220 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW BROOK FARM,PETWORTH,GU28 0NZ
Number: | 03962284 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MELTON ROAD,NOTTINGHAM,NG2 7NU
Number: | 08486201 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILMARDE HOUSE,BANBURY,OX16 9AB
Number: | 09995415 |
Status: | ACTIVE |
Category: | Private Limited Company |