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)
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
  • GBP 960
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
  • GBP 960.00
10 Feb 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 25/05/2011
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
  • GBP 1,100.00
  • ANNOTATION A second filed SH01 was registered on 10/02/2012
28 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 May 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reorganisation 28/05/2010
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
  • GBP 850.00
18 Mar 2011 MEM/ARTS Memorandum and Articles of Association
18 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Divided 28/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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