Advanced company searchLink opens in new window

WE ARE PENTAGON LIMITED

Company number 08342424

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)
15 Nov 2019 AA Accounts for a small company made up to 31 December 2018
22 Jul 2019 CH01 Director's details changed for Mr Graham Broughton on 28 May 2019
14 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
14 Jan 2019 CH01 Director's details changed for Mr Laurence John Ashley Guy on 28 December 2018
14 Jan 2019 PSC07 Cessation of Laurence John Ashley Guy as a person with significant control on 28 December 2018
14 Jan 2019 PSC02 Notification of We are Pentagon Group Ltd as a person with significant control on 28 December 2018
09 Oct 2018 AP01 Appointment of Mr Graham Broughton as a director on 5 October 2018
30 Sep 2018 AA Audited abridged accounts made up to 31 December 2017
29 Sep 2018 AP01 Appointment of Mr Benjamin James Morris as a director on 27 September 2018
10 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
08 Jan 2018 TM01 Termination of appointment of Joseph Tarragano as a director on 31 July 2017
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
10 Apr 2017 TM02 Termination of appointment of Tamara Guy as a secretary on 6 April 2017
20 Feb 2017 MR01 Registration of charge 083424240002, created on 17 February 2017
04 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
08 Oct 2016 AA Accounts for a small company made up to 31 December 2015
05 Aug 2016 AP01 Appointment of Ms Chrystalla Spire as a director on 30 June 2016
05 Aug 2016 AP01 Appointment of Mr Joseph Tarragano as a director on 30 June 2016
30 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 104.8
30 Dec 2015 CH01 Director's details changed for Mr Laurence John Ashley Guy on 27 December 2015
30 Dec 2015 CH03 Secretary's details changed for Tamara Guy on 27 December 2015
28 Oct 2015 MR04 Satisfaction of charge 083424240001 in full
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Sep 2015 AP01 Appointment of Silvia Yaneva as a director on 1 September 2015
17 Sep 2015 AD01 Registered office address changed from 78 York Street London W1H 1DP to 11 the Green Richmond Surrey TW9 1PX on 17 September 2015