PANTUM GROUPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered office address changed from 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL England to Devon Mansion, London Bridge, London Tooley Street London SE1 2XS on 2025-10-21

View Document

05/10/255 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Appointment of Mr Eyong Takang Enoh as a director on 2025-04-24

View Document

24/04/2524 April 2025 Appointment of Mr Jefferson Ocran as a director on 2025-04-24

View Document

16/04/2516 April 2025 Appointment of Mr Winfred Keith Aki-Sawyerr as a director on 2025-04-16

View Document

20/02/2520 February 2025 Change of details for Mr Festus Alhaji Foday Mansaray as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 411 Devon Mansions Tooley Street London SE1 2XS England to Pantum Groups Ltd, 3rd Floor Albemarle Street, Mayfair London W1S 4JL on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Festus Alhaji Foday Mansaray on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Festus Alhaji Foday Mansaray on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Festus Alhaji Foday Mansaray as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from Pantum Groups Ltd, 3rd Floor Albemarle Street, Mayfair London W1S 4JL England to Pantum Groups Ltd, 3rd Floor, 45 Albemarle Street 45 Albemarle Street, Mayfair London W1S 4JL on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from Pantum Groups Ltd, 3rd Floor, 45 Albemarle Street 45 Albemarle Street, Mayfair London W1S 4JL England to Pantum Groups Ltd, 3rd Floor, Albemarle Street 45 Albemarle Street, Mayfair London W1S 4JL on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from Pantum Groups Ltd, 3rd Floor, Albemarle Street 45 Albemarle Street, Mayfair London W1S 4JL England to Pantum Groups Ltd, 3rd Floor 45 Albemarle Street, Mayfair London W1S 4JL on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Festus Alhaji Foday Mansaray as a person with significant control on 2025-02-19

View Document

10/02/2510 February 2025 Termination of appointment of Isreal Bamidele Adetunji as a director on 2025-02-10

View Document

10/02/2510 February 2025 Cessation of Isreal Bamidele Adetunji as a person with significant control on 2025-02-10

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Festus Alhaji Foday Mansaray on 2022-10-12

View Document

04/10/224 October 2022 Director's details changed for Mr Festus Alhaji Foday Mansaray on 2022-10-01

View Document

04/10/224 October 2022 Director's details changed for Mr Isreal Bamidele Adetunji on 2022-10-01

View Document

04/10/224 October 2022 Director's details changed for Mr Isreal Bamidele Adetunji on 2022-10-01

View Document

01/10/221 October 2022 Director's details changed for Mr Festus Alhaji Foday Mansaray on 2022-10-01

View Document

13/09/2213 September 2022 Director's details changed for Mr Festus Alhaji Foday Mansaray on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Isreal Bamidele Adetunji as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Isreal Bamidele Adetunji as a director on 2022-09-13

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

22/12/2122 December 2021 Change of details for Mr Festus Alhaji Foday Mansaray as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Registered office address changed from Nuffield House, 2nd Floor 41 - 46 Piccadilly London W1J 0DS England to 411 Devon Mansions Tooley Street London SE1 2XS on 2021-12-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2028 October 2020 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