- 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) |
---|---|---|---|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Christpher Vella on 23 November 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Nigel Edwin Blythe-Tinker on 23 November 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Matthew David Vines on 23 November 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Bruce David Gamble on 23 November 2011 | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
10 Feb 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
21 Dec 2011 | TM01 | Termination of appointment of Matthew Vines as a director | |
28 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 25 May 2011
|
|
28 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
24 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2011 | SH08 | Change of share class name or designation | |
18 Mar 2011 | SH02 | Sub-division of shares on 28 February 2010 | |
18 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
18 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | TM02 | Termination of appointment of Philip Beard as a secretary | |
11 Jan 2011 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 January 2011 | |
25 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders |