Advanced company searchLink opens in new window

PENTCOURT LIMITED

Company number 07206939

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)
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
21 Jul 2018 PSC07 Cessation of Noel Dennehy as a person with significant control on 31 May 2018
21 Jul 2018 PSC01 Notification of Michelle Boudjemaa as a person with significant control on 1 June 2017
21 Jul 2018 TM01 Termination of appointment of Noel Dennehy as a director on 31 May 2018
25 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 07/08/2017
11 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 July 2010
  • GBP 2
14 Mar 2018 AP01 Appointment of Mr Russell Paul Smith as a director on 1 October 2016
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Oct 2017 PSC04 Change of details for Mr Noel Dennehy as a person with significant control on 9 October 2017
24 Oct 2017 AD01 Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 24 October 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/04/2018.
07 Aug 2017 PSC04 Change of details for Mr Noel Dennehy as a person with significant control on 1 June 2017
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
26 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Russell Paul Smith as a director on 1 October 2016
21 Oct 2016 AP01 Appointment of Mr Noel Dennehy as a director on 1 October 2016
13 May 2016 MR04 Satisfaction of charge 072069390003 in full
13 May 2016 MR04 Satisfaction of charge 072069390002 in full
20 Apr 2016 AD01 Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 20 April 2016