- Company Overview for PENTASIA LIMITED (04327821)
- Filing history for PENTASIA LIMITED (04327821)
- People for PENTASIA LIMITED (04327821)
- Charges for PENTASIA LIMITED (04327821)
- Registers for PENTASIA LIMITED (04327821)
- More for PENTASIA LIMITED (04327821)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Mr Robert Douglas Edwin Dowling on 4 January 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
22 Nov 2022 | AD02 | Register inspection address has been changed to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR | |
22 Nov 2022 | AD03 | Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR | |
18 Nov 2022 | PSC05 | Change of details for Pentasia Group Holding Limited as a person with significant control on 17 November 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from Betchworth House 3rd Floor, North Suite 57-65 Station Road Redhill Surrey RH1 1DL to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 18 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Mark Daniel Farris on 17 November 2022 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | AP03 | Appointment of Mr John Joseph Doyle as a secretary on 8 September 2022 | |
08 Sep 2022 | TM02 | Termination of appointment of Five Forty Limited as a secretary on 8 September 2022 | |
03 Mar 2022 | MR04 | Satisfaction of charge 2 in full | |
02 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
23 Nov 2021 | TM01 | Termination of appointment of Bruce David Gamble as a director on 16 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Robert Douglas Edwin Dowling as a director on 16 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Robert Douglas Edwin Dowling as a director on 16 November 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | CH01 | Director's details changed for Mr John Joseph Doyle on 18 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr Robert Douglas Edwin Dowling on 3 November 2020 | |
04 May 2020 | AP01 | Appointment of Mr John Joseph Doyle as a director on 1 May 2020 |