- Company Overview for PENSPARK LTD (12419166)
- Filing history for PENSPARK LTD (12419166)
- People for PENSPARK LTD (12419166)
- More for PENSPARK LTD (12419166)
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) |
---|---|---|---|
23 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
29 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Mar 2022 | CERTNM |
Company name changed pensparks LTD\certificate issued on 25/03/22
|
|
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
23 Mar 2022 | CERTNM |
Company name changed curly life LTD\certificate issued on 23/03/22
|
|
03 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
19 Oct 2020 | CH01 | Director's details changed for Mrs Ahriam Yunus Sacranie on 19 October 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Yusuf Anwar Abdulla Yusuf Maklai on 19 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from International House, 12 Constance Street, London 12 Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 19 October 2020 | |
04 Oct 2020 | AD01 | Registered office address changed from Flat 7 Blechynden Terrace Gantry Court Southampton SO15 1AR England to International House, 12 Constance Street, London 12 Constance Street London E16 2DQ on 4 October 2020 | |
22 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-22
|