Advanced company searchLink opens in new window

PENTESEC LIMITED

Company number 08940056

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)
20 Mar 2024 PSC05 Change of details for Charterhouse Voice & Data Limited as a person with significant control on 1 December 2022
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
23 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
27 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
05 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
01 Dec 2022 AD01 Registered office address changed from Gate House 5 Chapel Place Rivington Street London EC2A 3SB England to 17 st. Helen's Place London EC3A 6DG on 1 December 2022
06 May 2022 AA Accounts for a small company made up to 31 March 2021
03 May 2022 TM01 Termination of appointment of Matthew Tyne as a director on 30 April 2022
21 Mar 2022 CH01 Director's details changed for Mr David John Brooks on 18 March 2022
09 Mar 2022 AP01 Appointment of Mr David John Brooks as a director on 23 February 2022
09 Mar 2022 TM01 Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022
09 Mar 2022 AP01 Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022
11 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
09 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with updates
03 Feb 2021 SH10 Particulars of variation of rights attached to shares
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2021 PSC07 Cessation of Ian Stuart Turnbull as a person with significant control on 20 January 2021
22 Jan 2021 TM01 Termination of appointment of Ian Stuart Turnbull as a director on 20 January 2021
22 Jan 2021 AP01 Appointment of Mr Mark Brooks-Wadham as a director on 20 January 2021