PENTA FUND I GP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

18/09/2418 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

27/10/2227 October 2022 Registered office address changed from 150 Saint Vincent Street Glasgow G2 5NE to 300 Bath Street 1st Floor Glasgow G2 4JR on 2022-10-27

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CASSIDY / 15/06/2015

View Document

03/08/153 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 SECTION 519

View Document

08/08/148 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SCOTT / 16/09/2011

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK PHILLIPS / 14/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SCOTT / 14/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE CALDER / 14/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CASSIDY / 14/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TORQUIL MACNAUGHTON / 14/07/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL CASSIDY / 14/07/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDER / 17/11/2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 S366A DISP HOLDING AGM 03/07/00

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 ALTER MEM AND ARTS 25/08/99

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 COMPANY NAME CHANGED DMWS 364 LIMITED CERTIFICATE ISSUED ON 06/08/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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