- Company Overview for PENDULUM IT LTD (08887372)
- Filing history for PENDULUM IT LTD (08887372)
- People for PENDULUM IT LTD (08887372)
- Charges for PENDULUM IT LTD (08887372)
- Insolvency for PENDULUM IT LTD (08887372)
- More for PENDULUM IT LTD (08887372)
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
|
|
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
|