Advanced company searchLink opens in new window

PENTAHO LIMITED

Company number 07701221

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)
27 Mar 2017 AA Accounts for a small company made up to 31 March 2016
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2016 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 11th Floor 10, Exchange Square Primrose Street London EC2A 2EN on 6 October 2016
06 Oct 2016 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 1 October 2016
26 Jul 2016 CH01 Director's details changed for Douglas Ray Johnson on 25 July 2016
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
12 Apr 2016 AA Accounts for a small company made up to 31 March 2015
30 Mar 2016 AA Full accounts made up to 31 March 2014
08 Feb 2016 AP04 Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016
08 Feb 2016 TM02 Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016
07 Sep 2015 AA01 Current accounting period shortened from 31 December 2014 to 31 March 2014
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
29 Oct 2014 AA Accounts for a small company made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 Jul 2014 CH04 Secretary's details changed for High Street Partners Europe Limited on 21 May 2014
29 Jul 2014 AD01 Registered office address changed from C/O 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 29 July 2014
24 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
16 Apr 2013 AA Accounts for a small company made up to 31 December 2012
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Douglas Ray Johnson on 11 July 2012
27 Apr 2012 AA01 Current accounting period extended from 31 December 2011 to 31 December 2012
23 Nov 2011 AP04 Appointment of High Street Partners Europe Ltd as a secretary
23 Nov 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 December 2011
23 Nov 2011 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 23 November 2011