PROGRAMME AND PEN LTD

46 Bradenham Road, Shipdham, IP25 7PH, Norfolk, United Kingdom
StatusACTIVE
Company No.09519986
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

PROGRAMME AND PEN LTD is an active private limited company with number 09519986. It was incorporated 9 years, 2 months, 1 day ago, on 31 March 2015. The company address is 46 Bradenham Road, Shipdham, IP25 7PH, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jessica Ann Lewis-Smith

Change date: 2022-12-05

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jake Lewis-Smith

Change date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

New address: 46 Bradenham Road Shipdham Norfolk IP25 7PH

Old address: C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England

Change date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 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: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Lewis-Smith

Change date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Ann Lewis-Smith

Change date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jessica Ann Lewis-Smith

Change date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jake Lewis-Smith

Change date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Lewis-Smith

Notification date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 145 GBP

Date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 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: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mr Jacob Lewis-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mr Jacob Lewis-Smith

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-31

Officer name: Mrs Jessica Ann Lewis-Smith

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-31

Officer name: Mr Jake Lewis-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA

Change date: 2020-01-23

Old address: St George's Works 51 Colegate Room 3:20 Norwich NR3 1DD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Change date: 2019-05-17

New address: St George's Works 51 Colegate Room 3:20 Norwich NR3 1DD

Old address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Ann Lewis-Smith

Appointment date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jake lewis-smith LTD\certificate issued on 08/04/17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Dec 9999

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 9999-12-31

Officer name: Jake Lewis-Smith

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

390A RICHMOND ROAD MANAGEMENT COMPANY LIMITED

390A RICHMOND ROAD,MIDDLESEX,TW1 2DY

Number:04340927
Status:ACTIVE
Category:Private Limited Company

DX MANAGEMENT LIMITED

CEDAR HOUSE,TUBNEY,OX13 5QQ

Number:04777351
Status:ACTIVE
Category:Private Limited Company

J H CLEMENT LTD

2 HUXNOR ROAD,NEWTON ABBOT,TQ12 5DX

Number:08484462
Status:ACTIVE
Category:Private Limited Company

LIDDELL BUCHANAN PROPERTIES LIMITED

4 ANTONINE ROAD,GLASGOW,G68 0FE

Number:SC555387
Status:ACTIVE
Category:Private Limited Company

PARKER & MOSES LTD

PARK HOUSE,LEEDS,LS7 2BP

Number:11078157
Status:ACTIVE
Category:Private Limited Company

SHEPHA SECURITY SERVICES LIMITED

12 RICHBOROUGH HOUSE,LONDON,SE15 1PH

Number:10913739
Status:ACTIVE
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