PENTAGON CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Statement of capital on 2025-04-23

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025 Resolutions

View Document

14/04/2514 April 2025 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Termination of appointment of Malcolm Lambell as a director on 2023-06-13

View Document

16/07/2416 July 2024 Termination of appointment of Carole Wiles as a director on 2023-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-07-04 with updates

View Document

27/10/2327 October 2023 Purchase of own shares.

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of David Albert Victor Carter as a director on 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/184 October 2018 17/08/18 STATEMENT OF CAPITAL GBP 9382.95

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR JONATHAN HUGH CLARK

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ERNEST PEACOCK / 01/06/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 SUB-DIVISION 14/03/16

View Document

25/08/1625 August 2016 14/03/16 STATEMENT OF CAPITAL GBP 10500.00

View Document

11/07/1611 July 2016 ADOPT ARTICLES 07/03/2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHON

View Document

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ERNEST PEACOCK / 15/01/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ERNEST PEACOCK / 15/01/2016

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR ANDY SOUTHON

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED CAROLE WILES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 ADOPT ARTICLES 02/04/2015

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR MALCOLM LAMBELL

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR DAVID ALBERT VICTOR CARTER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 16/07/14 STATEMENT OF CAPITAL GBP 8000

View Document

07/08/147 August 2014 SUB-DIVISION 16/07/14

View Document

07/08/147 August 2014 16/07/14 STATEMENT OF CAPITAL GBP 10000.00

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID VEAL

View Document

16/01/1416 January 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

16/01/1416 January 2014 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