PENTACOM CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
29/05/2429 May 2024 | Micro company accounts made up to 2023-05-31 |
04/03/244 March 2024 | Termination of appointment of Stephen Reginald Willcox as a secretary on 2024-03-04 |
04/03/244 March 2024 | Appointment of Mr Alistair Lorn Stewart as a director on 2024-03-04 |
04/03/244 March 2024 | Termination of appointment of Alistair Lorn Stewart as a director on 2024-03-04 |
03/07/233 July 2023 | Registered office address changed from First Floor 30 London Road Sawbridgeworth CM21 9JS England to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 2023-07-03 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/10/2019 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR LORN STEWART / 19/10/2020 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 6 THE OLD QUARRY NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH PE8 4HN ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR LORN STEWART |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
18/05/1618 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM FIRST FLOOR 21-23 WEST STREET OUNDLE PETERBOROUGH PE8 4EJ |
26/02/1626 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
11/06/1511 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/07/149 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/07/135 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR LORN STEWART / 01/11/2009 |
18/05/1018 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | GBP NC 100/200 02/10/03 |
18/06/0818 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/03/073 March 2007 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: BARNWELL MANOR ESTATE ARMSTON ROAD BARNWELL PETERBOROUGH PE8 5PL |
05/01/075 January 2007 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS; AMEND |
28/09/0628 September 2006 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS; AMEND |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/01/0612 January 2006 | SECRETARY RESIGNED |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED |
12/01/0612 January 2006 | DIRECTOR RESIGNED |
08/07/058 July 2005 | COMPANY NAME CHANGED PACE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/07/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/10/0316 October 2003 | VARYING SHARE RIGHTS AND NAMES |
20/06/0320 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/08/022 August 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | NEW SECRETARY APPOINTED |
30/05/0130 May 2001 | SECRETARY RESIGNED |
17/05/0117 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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