Advanced company searchLink opens in new window

PENTAVON LIMITED

Company number 14197990

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)
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