Advanced company searchLink opens in new window

PENTECH FUND III SP GP LIMITED

Company number SC552635

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)
13 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
28 Mar 2024 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 19 Ormidale Terrace Edinburgh EH12 6DY on 28 March 2024
27 Feb 2024 AA Accounts for a small company made up to 31 May 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
22 Feb 2023 AA Accounts for a small company made up to 31 May 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
26 May 2022 AD01 Registered office address changed from 112 George Street Edinburgh EH2 4LH to 16 Charlotte Square Edinburgh EH2 4DF on 26 May 2022
18 Feb 2022 AA Accounts for a small company made up to 31 May 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
19 Feb 2021 AA Accounts for a small company made up to 31 May 2020
17 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
17 Feb 2020 AA Accounts for a small company made up to 31 May 2019
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
14 Sep 2018 AA Full accounts made up to 31 May 2018
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
15 Dec 2017 CH01 Director's details changed for Mr Marc Frans Julia Moens on 2 December 2017
15 Dec 2017 CH01 Director's details changed for Dr Alexander Wilson Mckinnon on 2 December 2017
15 Dec 2017 CH01 Director's details changed for Eddie Anderson on 2 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Craig Brian Anderson on 2 December 2017
15 Dec 2017 PSC02 Notification of Pentech Ventures Llp as a person with significant control on 15 December 2016
15 Dec 2017 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 15 December 2016
06 Jul 2017 AD01 Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on 6 July 2017
29 Dec 2016 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 15 December 2016
29 Dec 2016 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 39 Melville Street Edinburgh EH3 7JF on 29 December 2016