Advanced company searchLink opens in new window

PENTEST LIMITED

Company number 11925182

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)
23 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
27 Dec 2023 AA Full accounts made up to 31 March 2023
27 Nov 2023 TM01 Termination of appointment of Paul John Mcfadden as a director on 20 November 2023
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
13 Mar 2023 AA Full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 March 2021
15 Jun 2021 MR01 Registration of charge 119251820001, created on 15 June 2021
09 Apr 2021 AA Full accounts made up to 31 March 2020
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
20 Mar 2020 TM01 Termination of appointment of Anthony John Morris as a director on 11 March 2020
20 Mar 2020 AP01 Appointment of Mr Paul John Mcfadden as a director on 11 March 2020
22 May 2019 AP01 Appointment of Mr Paul Robin William Harris as a director on 22 May 2019
08 May 2019 AP01 Appointment of Mr David Jeffreys Williams as a director on 9 April 2019
08 May 2019 AP01 Appointment of Mr Anthony John Morris as a director on 9 April 2019
08 May 2019 TM02 Termination of appointment of Nicola Lindsay Frost as a secretary on 9 April 2019
08 May 2019 TM01 Termination of appointment of Lawrence Nigel Jones as a director on 9 April 2019
08 May 2019 TM01 Termination of appointment of Catherine Laura Jane Greening as a director on 9 April 2019
07 May 2019 AD01 Registered office address changed from 3 Archway Birley Fields Manchester M15 5QJ United Kingdom to 22 Great James Street London WC1N 3ES on 7 May 2019
25 Apr 2019 PSC02 Notification of Shearwater Group Plc as a person with significant control on 9 April 2019
25 Apr 2019 PSC07 Cessation of Secarma Limited as a person with significant control on 9 April 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-10
10 Apr 2019 CONNOT Change of name notice
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 2,956