Advanced company searchLink opens in new window

PENTAGON ASSURANCE LIMITED

Company number 10795466

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)
01 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
27 Sep 2023 AD01 Registered office address changed from Georgian House Prince Edward Road South Shields NE34 8PL England to Georgian House 157 Prince Edward Road South Shields NE34 8PL on 27 September 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 AD01 Registered office address changed from One Trinity Green Eldon Street South Shields NE33 1SA England to Georgian House Prince Edward Road South Shields NE34 8PL on 26 September 2023
26 Sep 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
25 Sep 2023 PSC04 Change of details for Mr Barry Cooper as a person with significant control on 21 September 2023
25 Sep 2023 CH01 Director's details changed for Mr Barry Michael Cooper on 21 September 2023
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
04 Aug 2021 AD01 Registered office address changed from Office G.05 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA England to One Trinity Green Eldon Street South Shields NE33 1SA on 4 August 2021
03 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
03 Aug 2021 CH01 Director's details changed for Mr Barry Michael Cooper on 3 August 2021
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
03 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 May 2019
08 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
03 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-14
07 Dec 2018 NM06 Change of name with request to seek comments from relevant body
07 Dec 2018 CONNOT Change of name notice
19 Oct 2018 AA Micro company accounts made up to 31 May 2018
30 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
28 Jun 2017 PSC04 Change of details for Mr Barry Clarand Cooper as a person with significant control on 28 June 2017