Advanced company searchLink opens in new window

PEN CUTTING HOLDINGS LIMITED

Company number 11475448

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
04 Oct 2022 MR04 Satisfaction of charge 114754480003 in full
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
15 Dec 2021 PSC05 Change of details for Threesixty Holdco 2 Limited as a person with significant control on 15 December 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
07 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
24 Oct 2019 MR01 Registration of charge 114754480003, created on 9 October 2019
21 Oct 2019 MR01 Registration of charge 114754480002, created on 9 October 2019
11 Oct 2019 PSC02 Notification of Threesixty Holdco 2 Limited as a person with significant control on 9 October 2019
11 Oct 2019 PSC07 Cessation of Thomas William Shaw as a person with significant control on 9 October 2019
11 Oct 2019 AP01 Appointment of Mr Simon Jonathan Ling as a director on 9 October 2019
11 Oct 2019 AP01 Appointment of Mr John Neville Whitfield as a director on 9 October 2019
11 Oct 2019 AP01 Appointment of Mr Peter James Raybould as a director on 9 October 2019
11 Oct 2019 TM01 Termination of appointment of Judith Anne Shaw as a director on 9 October 2019
11 Oct 2019 TM01 Termination of appointment of Thomas William Shaw as a director on 9 October 2019
11 Oct 2019 TM01 Termination of appointment of John Leslie Shaw as a director on 9 October 2019
11 Oct 2019 MR01 Registration of charge 114754480001, created on 9 October 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 3,300
27 Sep 2018 AD01 Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH England to Pen Cutting Tools Bold Street Attercliffe Sheffield South Yorkshire S9 2LR on 27 September 2018