Advanced company searchLink opens in new window

PENTAGON HOLDINGS LIMITED

Company number 04101313

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)
09 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
09 Jan 2025 AA Group of companies' accounts made up to 30 April 2024
06 Jan 2025 PSC04 Change of details for Miss Zoe Alexandra Mitchell as a person with significant control on 2 December 2024
03 Jan 2025 PSC01 Notification of Zoe Alexandra Mitchell as a person with significant control on 28 October 2024
03 Jan 2025 PSC04 Change of details for Mrs Helen Annette Mitchell as a person with significant control on 28 October 2024
03 Jan 2025 PSC04 Change of details for Mr Philip Nicholas Robb Smith as a person with significant control on 28 October 2024
03 Jan 2025 PSC04 Change of details for Mrs Louise Clare Juillard as a person with significant control on 28 October 2024
20 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with updates
20 Sep 2024 PSC07 Cessation of Clare Madeleine Smith as a person with significant control on 13 July 2024
29 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Nov 2023 AA Group of companies' accounts made up to 30 April 2023
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 96,923.09
14 Nov 2023 SH06 Cancellation of shares. Statement of capital on 13 October 2023
  • GBP 85,319.93
06 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
17 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
01 Nov 2022 PSC04 Change of details for Mrs Clare Madeleine Smith as a person with significant control on 6 April 2016
24 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
10 Jan 2022 TM01 Termination of appointment of Clare Madeleine Smith as a director on 4 January 2022
13 Dec 2021 AP01 Appointment of Paul Mitchell as a director on 13 December 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from Unit 1.02, Crayfield Ind. Estate Main Road Orpington Kent BR5 3HP to 32-33 Clipper Boulevard Dartford DA2 6QB on 25 March 2021
17 Mar 2021 AA Group of companies' accounts made up to 30 April 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates