PENNYBACK LIMITED

04843087
MCMILLAN WOODS REGUS, ADMIRALS PARK VICTORIA WAY, CROSSWAYS DARTFORD DA2 6QD

Documents

Documents
Date Category Description Pages
19 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2024 change-of-name Certificate Change Of Name Company 3 Buy now
17 Oct 2024 officers Appointment of director (Mr James Milton) 2 Buy now
17 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2024 officers Termination of appointment of director (Marta Salingova) 1 Buy now
16 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 5 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 6 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 6 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2021 accounts Annual Accounts 6 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 6 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 5 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 5 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 6 Buy now
28 Mar 2017 resolution Resolution 3 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 6 Buy now
17 Feb 2016 officers Appointment of director (Mrs Marta Salingova) 2 Buy now
16 Feb 2016 officers Termination of appointment of director (Tae Kyeong Lee) 1 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
12 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 accounts Annual Accounts 6 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2014 annual-return Annual Return 3 Buy now
11 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
10 Jun 2014 officers Termination of appointment of secretary (St Secretarial Services Limited) 1 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2014 accounts Annual Accounts 6 Buy now
30 Apr 2013 accounts Annual Accounts 5 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 officers Termination of appointment of director (Ae Kim) 1 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
05 Apr 2012 accounts Annual Accounts 4 Buy now
23 Feb 2012 officers Appointment of director (Mr Tae Kyeong Lee) 2 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
30 Apr 2011 accounts Annual Accounts 4 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
14 Dec 2010 address Change Sail Address Company 1 Buy now
14 Dec 2010 officers Change of particulars for corporate secretary (St Secretarial Services Limited) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Ae Yeong Kim) 2 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
26 Oct 2009 annual-return Annual Return 3 Buy now
26 Aug 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
26 Aug 2009 officers Appointment terminated director tae lee 1 Buy now
16 May 2009 accounts Annual Accounts 6 Buy now
18 Aug 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 3 Buy now
03 Aug 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
03 Aug 2007 officers Director's particulars changed 1 Buy now
03 Aug 2007 officers Director's particulars changed 1 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: c/o ashfields international house cray avenue orpington kent BR5 3RS 1 Buy now
05 Apr 2007 accounts Annual Accounts 7 Buy now
02 Apr 2007 officers Director's particulars changed 1 Buy now
02 Apr 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 officers Secretary's particulars changed 1 Buy now
09 Aug 2006 annual-return Return made up to 23/07/06; full list of members 7 Buy now
05 Jan 2006 capital Particulars of contract relating to shares 4 Buy now
05 Jan 2006 capital Ad 28/11/05--------- £ si 7660@1=7660 £ ic 12342/20002 2 Buy now
16 Dec 2005 resolution Resolution 1 Buy now
16 Dec 2005 accounts Annual Accounts 7 Buy now
04 Aug 2005 annual-return Return made up to 23/07/05; full list of members 6 Buy now
25 Jul 2005 officers New director appointed 1 Buy now
04 Nov 2004 accounts Annual Accounts 6 Buy now
13 Sep 2004 address Registered office changed on 13/09/04 from: c/o ashfields chartered certified accountants international house cray avenue ooprington king BR5 3RS 2 Buy now
12 Aug 2004 capital Particulars of contract relating to shares 3 Buy now
12 Aug 2004 capital Ad 29/06/04--------- £ si 12340@1 2 Buy now
05 Aug 2004 annual-return Return made up to 23/07/04; full list of members 6 Buy now
08 Jul 2004 capital Nc inc already adjusted 29/06/04 1 Buy now
08 Jul 2004 resolution Resolution 1 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 officers New secretary appointed 1 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: 31 great queen street london WC2B 5AE 1 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
30 Jul 2003 officers New secretary appointed 2 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
23 Jul 2003 incorporation Incorporation Company 20 Buy now