Advanced company searchLink opens in new window

PENTEGIS LTD

Company number 11444737

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)
24 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
14 May 2021 AA Micro company accounts made up to 31 July 2020
28 Sep 2020 AD01 Registered office address changed from 95 Mortimer Street Mortimer Street London W1W 7GB England to 95 Mortimer Street London W1W 7GB on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from Suite 24808 Chynoweth House Trevissome Park Truro TR4 8UN England to 95 Mortimer Street Mortimer Street London W1W 7GB on 28 September 2020
23 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with updates
02 Jul 2020 AA Micro company accounts made up to 31 July 2019
02 Jul 2020 AP01 Appointment of Mr Shahrokh Shahmir as a director on 18 November 2018
02 Jul 2020 TM01 Termination of appointment of Peter Murphy as a director on 18 November 2018
24 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
21 Mar 2019 PSC01 Notification of Shahrokh Shahmir as a person with significant control on 1 January 2019
21 Mar 2019 PSC07 Cessation of Rozita Hussain as a person with significant control on 1 January 2019
02 Nov 2018 AP01 Appointment of Mr Peter Murphy as a director on 2 November 2018
02 Nov 2018 TM01 Termination of appointment of Shahrokh Shahmir as a director on 2 November 2018
02 Nov 2018 AD01 Registered office address changed from 2a Egerton Crescent Manchester M20 4PN United Kingdom to Suite 24808 Chynoweth House Trevissome Park Truro TR4 8UN on 2 November 2018
02 Oct 2018 PSC01 Notification of Rozita Hussain as a person with significant control on 22 September 2018
27 Sep 2018 TM01 Termination of appointment of Rozita Hussain as a director on 20 September 2018
25 Sep 2018 PSC07 Cessation of Rozita Hussain as a person with significant control on 20 September 2018
25 Sep 2018 AP01 Appointment of Mr Shahrokh Shahmir as a director on 20 September 2018
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 100