PENTACOM PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-08-21 with no updates |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 09/02/239 February 2023 | Confirmation statement made on 2022-08-21 with no updates |
| 24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
| 24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
| 23/11/2223 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/11/2122 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 22/12/2022 December 2020 | DISS40 (DISS40(SOAD)) |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
| 08/12/208 December 2020 | FIRST GAZETTE |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/11/1929 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/11/1820 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/11/1728 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 09/11/159 November 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 08/10/158 October 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/10/1417 October 2014 | SAIL ADDRESS CREATED |
| 17/10/1417 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
| 22/10/1322 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 24/09/1224 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM THE EXCHANGE WATERSIDE STOKE PRIOR BROMSGROVE B60 4FD |
| 02/06/122 June 2012 | DISS40 (DISS40(SOAD)) |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 08/05/128 May 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN RAVENHALL |
| 20/03/1220 March 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/03/126 March 2012 | FIRST GAZETTE |
| 27/09/1127 September 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 23/07/1023 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
| 03/01/103 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 18/07/0818 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
| 31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 31/08/0731 August 2007 | RETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS |
| 15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 24/07/0624 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: BELMONT HOUSE 30 HIGH STREET STUDLEY WARWICKSHIRE B80 7HJ |
| 05/07/055 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
| 19/07/0419 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
| 23/12/0323 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
| 23/07/0323 July 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
| 14/08/0214 August 2002 | ALLOTING SHARES 01/07/02 |
| 21/07/0221 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
| 15/07/0215 July 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
| 09/08/019 August 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
| 09/08/019 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
| 23/01/0123 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
| 14/09/0014 September 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00 |
| 14/09/0014 September 2000 | REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 130 WORCESTER ROAD DROITWICH WORCESTERSHIRE WR9 8AN |
| 07/08/007 August 2000 | DIRECTOR'S PARTICULARS CHANGED |
| 07/08/007 August 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 07/08/007 August 2000 | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
| 07/08/007 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/09/9916 September 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 16/09/9916 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/07/992 July 1999 | NEW DIRECTOR APPOINTED |
| 02/07/992 July 1999 | NEW SECRETARY APPOINTED |
| 02/07/992 July 1999 | NEW DIRECTOR APPOINTED |
| 29/06/9929 June 1999 | SECRETARY RESIGNED |
| 29/06/9929 June 1999 | DIRECTOR RESIGNED |
| 28/06/9928 June 1999 | REGISTERED OFFICE CHANGED ON 28/06/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
| 21/06/9921 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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