Advanced company searchLink opens in new window

PENNYWISE DISCOUNT STORE LIMITED

Company number 07676124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
30 May 2023 PSC04 Change of details for Mr Darren Richard Johnson as a person with significant control on 27 November 2017
30 May 2023 AD01 Registered office address changed from 17 Seaside Lane Easington Colliery Peterlee Durham SR8 3PG to Exchange Building 66 Church Street Hartlepool TS24 7DN on 30 May 2023
03 May 2023 AA Micro company accounts made up to 31 August 2022
22 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 August 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 August 2017
29 Nov 2017 TM01 Termination of appointment of Angela Clare Solan as a director on 27 November 2017
29 Nov 2017 PSC07 Cessation of Angela Claire Solan as a person with significant control on 27 November 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Mar 2017 AA Micro company accounts made up to 31 August 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
10 May 2016 AA Micro company accounts made up to 31 August 2015
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
07 May 2015 AA Micro company accounts made up to 31 August 2014
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
20 May 2014 TM01 Termination of appointment of Nichola Johnson as a director
28 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013