PENTONVILLE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

07/06/247 June 2024 Previous accounting period extended from 2023-09-29 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Paul Jacob Benardout on 2023-04-03

View Document

05/04/235 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-05

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

28/10/2228 October 2022 Withdrawal of a person with significant control statement on 2022-10-28

View Document

28/10/2228 October 2022 Cessation of James Levy as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Notification of Binyan Holdings Limited as a person with significant control on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Director's details changed for Mr Paul Jacob Benardout on 2022-05-09

View Document

22/12/2122 December 2021 Registered office address changed from 27 Carmel Gate 2 Havanna Drive London NW11 9BB United Kingdom to 64 New Cavendish Street London W1G 8TB on 2021-12-22

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/10/216 October 2021 Notification of a person with significant control statement

View Document

06/10/216 October 2021 Cessation of Paul Jacob Benardout as a person with significant control on 2021-09-13

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Change of details for Mr Paul Jacob Benardout as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Director's details changed for Mr Paul Jacob Benardout on 2021-08-02

View Document

02/03/212 March 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CESSATION OF ABRAHAM KOR AS A PSC

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JACOB BENARDOUT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/09/2013 September 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED KORBE LTD CERTIFICATE ISSUED ON 17/07/20

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 25 WYKEHAM ROAD LONDON NW4 2TB UNITED KINGDOM

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACOB BENARDOUT / 11/02/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JACOB BENARDOUT / 11/02/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

06/03/206 March 2020 CESSATION OF PAUL JACOB BENARDOUT AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM KOR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115675570001

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

01/02/191 February 2019 CESSATION OF YEHONATAN KOR AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR YEHONATAN KOR

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BENARDOUT

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM KOR

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEHONATAN KOR

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON KOR

View Document

28/01/1928 January 2019 CESSATION OF JONATHON KOR AS A PSC

View Document

28/01/1928 January 2019 CESSATION OF ABRAHAM KOR AS A PSC

View Document

13/11/1813 November 2018 CESSATION OF YEHONATAN KOR AS A PSC

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR ABRAHAM KOR

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM KOR

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company