Advanced company searchLink opens in new window

PENTASIA LIMITED

Company number 04327821

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 132,920.069746
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
  • GBP 132,920.00
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 960