Advanced company searchLink opens in new window

PENTAXIA LTD

Company number 06585543

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)
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
  • GBP 200
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
  • GBP 200
23 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 21/01/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 200
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