PENTA TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

12/03/2512 March 2025 Appointment of Mrs Mairead Maria Hughes as a secretary on 2025-03-01

View Document

12/03/2512 March 2025 Termination of appointment of Charles Philip Ralph as a secretary on 2025-03-01

View Document

12/03/2512 March 2025 Termination of appointment of Charles Philip Ralph as a director on 2025-03-01

View Document

12/03/2512 March 2025 Appointment of Mr Michael Anthony Warren as a director on 2025-03-01

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR SIMON ANDREW BADLEY

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUILLAUME

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/03/179 March 2017 SECRETARY APPOINTED MR CHARLES PHILIP RALPH

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR CHARLES PHILIP RALPH

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARYL BAILEY

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY DARYL BAILEY

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/05/1627 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/07/156 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HENRI GUILLAUME

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

13/05/1413 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/05/1328 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 27/04/2011

View Document

08/06/118 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CULLUM / 27/04/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL SHERWIN BAILEY / 27/04/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 27/04/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DARYL SHERWIN BAILEY / 27/04/2011

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/05/1012 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR DARYL SHERWIN BAILEY

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK RYDER

View Document

10/06/0910 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP BELL

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 24 BUILDWAS ROAD, IRONBRIDGE TELFORD SHROPSHIRE TF8 7DW

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED OPEN POWER LIMITED CERTIFICATE ISSUED ON 12/06/06

View Document

27/04/0627 April 2006 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