- Company Overview for PENTAXIA LTD (06585543)
- Filing history for PENTAXIA LTD (06585543)
- People for PENTAXIA LTD (06585543)
- Charges for PENTAXIA LTD (06585543)
- More for PENTAXIA LTD (06585543)
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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
19 Jan 2018 | AD01 | Registered office address changed from 44 Longbridge Lane Ascot Business Park Derby Derbyshire DE24 8UJ to Pentaxia Ltd Alfreton Road Derby Derbyshire DE21 4AG on 19 January 2018 | |
12 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 May 2017 | TM01 | Termination of appointment of Timothy James Joseph Ollier as a director on 26 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | TM01 | Termination of appointment of Adam John Norris as a director on 21 January 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of John Norris as a director on 21 January 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 | Annual return made up to 6 May 2014 with full list of shareholders | |
09 May 2014 | CH01 | Director's details changed for Miss Jane Holding on 6 May 2014 | |
09 May 2014 | CH01 | Director's details changed for Adam John Norris on 6 May 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jun 2013 | AP01 | Appointment of Mr Timothy Ollier as a director on 18 June 2013 | |
18 Jun 2013 | AP01 | Appointment of Miss Jane Holding as a director on 18 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mrs Julia Jane Ollier on 6 May 2013 | |
24 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |