THE PENNY MEN LIMITED

C/O Certax Accounting Regus House, Victory Way C/O Certax Accounting Regus House, Victory Way, Dartford, DA2 6QD, England
StatusACTIVE
Company No.07964016
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE PENNY MEN LIMITED is an active private limited company with number 07964016. It was incorporated 12 years, 3 months, 8 days ago, on 24 February 2012. The company address is C/O Certax Accounting Regus House, Victory Way C/O Certax Accounting Regus House, Victory Way, Dartford, DA2 6QD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-17

Officer name: Miss Anna Adamus

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-17

Psc name: Mr Leonard Plaku

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

New address: C/O Certax Accounting Regus House, Victory Way Crossways Business Park Dartford DA2 6QD

Old address: 17 Harford Road Poole Dorset BH12 3PL England

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Leonard Plaku

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Old address: 17 Harford Road Poole BH12 3PL England

New address: 17 Harford Road Poole Dorset BH12 3PL

Change date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

Old address: C/O C/O Certax Accounting Regus House Victory Way Crossways Business Park Dartford DA2 6QD England

New address: 17 Harford Road Poole BH12 3PL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 19 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-19

Officer name: Leonard Plaku

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: 32 Upland Way Epsom Surrey KT18 5st

New address: C/O C/O Certax Accounting Regus House Victory Way Crossways Business Park Dartford DA2 6QD

Change date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-07

Officer name: Anna Adamus-Plaku

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aroma ag uk LIMITED\certificate issued on 19/03/13

Documents

View document PDF

Change of name notice

Date: 19 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed webtreg LIMITED\certificate issued on 15/08/12

Documents

View document PDF

Change of name notice

Date: 15 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 07 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS (DIRECT) LIMITED

UNIT 20-21,STATION ROAD SOUTHWATER,RH12 7UD

Number:03371874
Status:LIQUIDATION
Category:Private Limited Company

AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED

WILLIAM & PATRICIA VENTON CENTRE,EASTBOURNE,BN21 3QY

Number:04952839
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIDEFORD STREET PASTORS

8 ABBOTSHAM ROAD,BIDEFORD,EX39 3AQ

Number:06800051
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INHABIT AI LIMITED

582 HONEYPOT LANE,STANMORE,HA7 1JS

Number:11421675
Status:ACTIVE
Category:Private Limited Company

KLAS ENTERTAINMENT LIMITED

THE CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA

Number:11241706
Status:ACTIVE
Category:Private Limited Company

METRIX-SO LIMITED

FLAT 83, HIGHTREES HOUSE,LONDON,SW12 8AH

Number:10036445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source