Advanced company searchLink opens in new window

PENTIRE GROUP LTD

Company number 12388583

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)
22 Feb 2024 AD01 Registered office address changed from Deck 3, Pentire House 5-9 Beach Road Newquay TR7 1ES England to C/O Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 22 February 2024
22 Feb 2024 600 Appointment of a voluntary liquidator
22 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-12
22 Feb 2024 LIQ02 Statement of affairs
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 PSC07 Cessation of Thomas Liam Pugh-Jones as a person with significant control on 20 March 2023
15 May 2023 PSC02 Notification of Charlton Robertson Holdings Ltd as a person with significant control on 20 March 2023
15 May 2023 PSC02 Notification of Dann Holdings Ltd as a person with significant control on 20 March 2023
15 May 2023 PSC07 Cessation of Anthony James William Dann as a person with significant control on 20 March 2023
15 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
29 Mar 2023 MA Memorandum and Articles of Association
29 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: allowance for various share capital 20/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2023 SH08 Change of share class name or designation
26 Jan 2023 PSC04 Change of details for Mr Thomas Liam Pugh-Jones as a person with significant control on 26 January 2023
26 Jan 2023 PSC04 Change of details for Mr Anthony James William Dann as a person with significant control on 26 January 2023
19 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 AD01 Registered office address changed from 7 Trevena Terrace Newquay TR7 1LD England to Deck 3, Pentire House 5-9 Beach Road Newquay TR7 1ES on 19 March 2021
11 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
13 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-12
06 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-06
  • GBP .02