- Company Overview for PENTESEC LIMITED (08940056)
- Filing history for PENTESEC LIMITED (08940056)
- People for PENTESEC LIMITED (08940056)
- More for PENTESEC LIMITED (08940056)
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) |
---|---|---|---|
22 Jan 2021 | PSC07 | Cessation of Ian Stuart Turnbull as a person with significant control on 20 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Ian Stuart Turnbull as a director on 20 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Mark Brooks-Wadham as a director on 20 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Jonathan Pitt as a person with significant control on 20 January 2021 | |
21 Jan 2021 | PSC02 | Notification of Charterhouse Voice & Data Limited as a person with significant control on 20 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Stephen John Templeton Bourike as a person with significant control on 20 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Luke Bourike as a person with significant control on 20 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Jeanette Bourike as a person with significant control on 20 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Jonathan Pitt as a director on 20 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Mark Brooks-Wadham as a director on 20 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Stephen John Templeton Bourike as a director on 20 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Jeanette Bourike as a director on 20 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Matthew Tyne as a director on 20 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Luke Bourike as a director on 20 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Mark Brooks-Wadham as a director on 20 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to Gate House 5 Chapel Place Rivington Street London EC2A 3SB on 21 January 2021 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Jeanette Bourike on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Luke Bourike on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Jonathan Pitt on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Stephen John Templeton Bourike on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Ian Stuart Turnbull on 15 October 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates |