Advanced company searchLink opens in new window

PENDULUM IT LTD

Company number 08887372

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)
13 Nov 2024 AM10 Administrator's progress report
23 Jul 2024 AM02 Statement of affairs with form AM02SOA
24 Jun 2024 AM06 Notice of deemed approval of proposals
11 Jun 2024 AM03 Statement of administrator's proposal
06 Jun 2024 PSC07 Cessation of Gary Andrew Miller as a person with significant control on 19 April 2024
06 Jun 2024 TM01 Termination of appointment of Gary Andrew Miller as a director on 24 May 2024
30 Apr 2024 TM01 Termination of appointment of Carl Miller as a director on 11 April 2024
23 Apr 2024 AM01 Appointment of an administrator
11 Apr 2024 AD01 Registered office address changed from 30 Moorgate London EC2R 6DN United Kingdom to Allen House Westmead Road Sutton SM1 4LA on 11 April 2024
09 Apr 2024 AP01 Appointment of Mr Carl Miller as a director on 8 April 2024
09 Apr 2024 MR04 Satisfaction of charge 088873720004 in full
13 Mar 2024 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024
12 Feb 2024 CH01 Director's details changed for Gary Andrew Miller on 12 February 2024
12 Feb 2024 PSC04 Change of details for Gary Andrew Miller as a person with significant control on 12 February 2024
05 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
12 Oct 2023 MR04 Satisfaction of charge 088873720003 in full
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 TM01 Termination of appointment of Dean Flynn as a director on 22 September 2023
22 Sep 2023 TM01 Termination of appointment of Ian Michael Oxley as a director on 21 September 2023
20 Jun 2023 MR01 Registration of charge 088873720004, created on 19 June 2023
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2022
  • GBP 244,444.45
09 Mar 2023 AP01 Appointment of Ian Michael Oxley as a director on 6 March 2023
09 Dec 2022 AP04 Appointment of 1St Secretaries Limited as a secretary on 2 December 2022
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 244,444.45
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2023.