PENGE CLINIC LIMITED
Status | ACTIVE |
Company No. | 08359201 |
Category | Private Limited Company |
Incorporated | 14 Jan 2013 |
Age | 11 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PENGE CLINIC LIMITED is an active private limited company with number 08359201. It was incorporated 11 years, 4 months, 21 days ago, on 14 January 2013. The company address is 193 High Street, London, SE20 7PF, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jale Togan
Change date: 2021-11-30
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jale Togan
Change date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Old address: 1 Albemarle Road Flat 52, Lait House Beckenham BR3 5LN England
New address: 193 High Street London SE20 7PF
Change date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
New address: 1 Albemarle Road Flat 52, Lait House Beckenham BR3 5LN
Old address: Dew Beauty and Wellness 193 High Street London SE20 7PF England
Change date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
New address: Dew Beauty and Wellness 193 High Street London SE20 7PF
Change date: 2019-03-14
Old address: 193 High Street,London, High Street London SE20 7PF
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cem Huseyin Dogan
Termination date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Capital allotment shares
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-08
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jale Togan
Appointment date: 2015-09-25
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Old address: 40 Willoughby Road London N8 0JG
New address: 193 High Street,London, High Street London SE20 7PF
Change date: 2015-09-22
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type dormant
Date: 11 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Some Companies
C/O POSITIVE PRACTICE SKIIPTON COMMERCIAL CENTRE,SKIPTON,BD23 1PB
Number: | 08002844 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 QUEENSTOWN ROAD,LONDON,SW8 4LP
Number: | 11183128 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 04927185 |
Status: | ACTIVE |
Category: | Private Limited Company |
325 OLDFIELD LANE NORTH,MIDDX,UB6 0AZ
Number: | 00388074 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAS Y BRENIN,BETWS Y COED,LL24 0ET
Number: | 03284963 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILBURN HOUSE,NORTH YORKSHIRE,DL8 3QT
Number: | 04664368 |
Status: | ACTIVE |
Category: | Private Limited Company |