- Company Overview for PENTAGON SECURE PACKAGING LIMITED (10472655)
- Filing history for PENTAGON SECURE PACKAGING LIMITED (10472655)
- People for PENTAGON SECURE PACKAGING LIMITED (10472655)
- Charges for PENTAGON SECURE PACKAGING LIMITED (10472655)
- More for PENTAGON SECURE PACKAGING LIMITED (10472655)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with updates | |
13 Nov 2024 | PSC04 | Change of details for Mr Simon John Williams as a person with significant control on 4 April 2024 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
11 Sep 2024 | CERTNM |
Company name changed pentagon secure products LIMITED\certificate issued on 11/09/24
|
|
10 Apr 2024 | AP01 | Appointment of Mr Sam Robinson as a director on 4 April 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Feb 2023 | MR04 | Satisfaction of charge 104726550001 in full | |
11 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
29 Sep 2022 | CH03 | Secretary's details changed for Mrs Adele Longshaw on 28 September 2022 | |
29 Sep 2022 | CH01 | Director's details changed for Mr Simon John Williams on 28 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from Suite 1.06/1.07 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA England to Unit 4 Barony Employment Park Nantwich Cheshire CW5 6PQ on 29 September 2022 | |
26 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 July 2022
|
|
07 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
07 Dec 2021 | PSC07 | Cessation of Kevin Mark Higginson as a person with significant control on 1 November 2021 | |
02 Dec 2021 | MR01 | Registration of charge 104726550002, created on 1 December 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Kevin Higginson as a director on 9 August 2021 | |
20 Jul 2021 | AP03 | Appointment of Mrs Adele Longshaw as a secretary on 20 July 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
14 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 |