- Company Overview for PENTAGON ASSURANCE LIMITED (10795466)
- Filing history for PENTAGON ASSURANCE LIMITED (10795466)
- People for PENTAGON ASSURANCE LIMITED (10795466)
- More for PENTAGON ASSURANCE LIMITED (10795466)
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
|
|
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 |