- 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) |
---|---|---|---|
10 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | TM01 | Termination of appointment of Christpher Vella as a director on 1 June 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Bruce David Gamble on 15 January 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
11 Dec 2018 | PSC02 | Notification of Pentasia Group Holding Limited as a person with significant control on 12 July 2016 | |
10 Dec 2018 | PSC07 | Cessation of Bruce David Gamble as a person with significant control on 12 July 2016 | |
10 Dec 2018 | PSC07 | Cessation of Robert Douglas Edwin Dowling as a person with significant control on 12 July 2016 | |
15 Oct 2018 | AP04 | Appointment of Five Forty Limited as a secretary on 12 October 2018 | |
15 Oct 2018 | TM02 | Termination of appointment of Karl Luke Delia as a secretary on 12 October 2018 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | PSC04 | Change of details for Mr Brude David Gamble as a person with significant control on 5 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | CH03 | Secretary's details changed for Karl Luke Delia on 8 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD01 | Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL to Betchworth House 3rd Floor, North Suite 57-65 Station Road Redhill Surrey RH1 1DL on 9 December 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | TM01 | Termination of appointment of Nigel Edwin Blythe-Tinker as a director on 31 July 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|