- Company Overview for PENTAVON LIMITED (14197990)
- Filing history for PENTAVON LIMITED (14197990)
- People for PENTAVON LIMITED (14197990)
- More for PENTAVON LIMITED (14197990)
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) |
---|---|---|---|
11 Sep 2024 | ANNOTATION |
Admin Removed The form TM01 was administratively removed from the public register on 29/07/2024 as the material was not properly delivered.
This document is being processed and will be available in 10 days.
|
|
11 Sep 2024 | ANNOTATION |
Admin Removed The form AP01 was administratively removed from the public register on 29/07/2024 as the material was not properly delivered.
This document is being processed and will be available in 10 days.
|
|
12 Aug 2024 | TM01 | Termination of appointment of Zoe Rose as a director on 30 September 2023 | |
12 Aug 2024 | AP01 | Appointment of Mr Stewart Moyo as a director on 15 July 2023 | |
12 Aug 2024 | TM01 | Termination of appointment of Valentina Rose as a director on 30 September 2023 | |
12 Aug 2024 | AD01 | Registered office address changed from Summit House 33 Hanworth Road Sunbury-on-Thames TW16 5DA England to 22 Melbourne Court Anerley Road London SE20 8AR on 12 August 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Diego Garcia as a director on 30 September 2023 | |
02 Aug 2024 | PSC01 | Notification of Stewart Moyo as a person with significant control on 6 February 2024 | |
02 Aug 2024 | PSC07 | Cessation of Primrose Motsi as a person with significant control on 2 January 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Primrose Motsi as a director on 2 February 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from , 124 City Road, London, EC1V 2NX, England to Summit House 33 Hanworth Road Sunbury-on-Thames TW16 5DA on 2 April 2024 | |
02 Jul 2023 | AD01 | Registered office address changed from , 124 City Road City Road, London, EC1V 2NX, England to Summit House 33 Hanworth Road Sunbury-on-Thames TW16 5DA on 2 July 2023 | |
02 Jul 2023 | AD01 | Registered office address changed from , 22 Melbourne Court Anerley Road, London, SE20 8AR, England to Summit House 33 Hanworth Road Sunbury-on-Thames TW16 5DA on 2 July 2023 | |
02 Jul 2023 | AP01 | Appointment of Mr Diego Garcia as a director on 30 June 2023 | |
02 Jul 2023 | AP01 | Appointment of Mrs Zoe Rose as a director on 19 June 2023 | |
02 Jul 2023 | AP01 | Appointment of Mrs Valentina Rose as a director on 28 June 2023 | |
15 Jun 2023 | AA | Unaudited abridged accounts made up to 14 June 2023 | |
15 Jun 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 14 June 2023 | |
08 Jun 2023 | CH01 | Director's details changed for Ms Primrose Motsi on 7 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
07 Jun 2023 | PSC01 | Notification of Primrose Motsi as a person with significant control on 7 June 2023 | |
07 Jun 2023 | AP01 | Appointment of Ms Primrose Motsi as a director on 7 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Ceri Richard John as a director on 7 June 2023 | |
07 Jun 2023 | PSC07 | Cessation of Ceri John as a person with significant control on 7 June 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from , Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom to Summit House 33 Hanworth Road Sunbury-on-Thames TW16 5DA on 7 June 2023 |