- Company Overview for WE ARE PENTAGON LIMITED (08342424)
- Filing history for WE ARE PENTAGON LIMITED (08342424)
- People for WE ARE PENTAGON LIMITED (08342424)
- Charges for WE ARE PENTAGON LIMITED (08342424)
- More for WE ARE PENTAGON LIMITED (08342424)
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
|
|
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 |