PENTANGLE INTERNET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/01/2516 January 2025 | Satisfaction of charge 1 in full |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
01/04/241 April 2024 | Change of details for Hunt View Holdings Limited as a person with significant control on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Registered office address changed from 3 Pump Lane Thame Oxfordshire OX9 3BT England to 6 Milam Close Aborfield Berkshire RG2 9FD on 2023-02-02 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 112 HIGH STREET THAME OXFORDSHIRE OX9 3DZ ENGLAND |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 1 LAURAS CLOSE GREAT STAUGHTON ST NEOTS CAMBRIDGESHIRE PE19 5DP |
26/07/1826 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, SECRETARY CAROLYN ROWE |
19/04/1819 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039609180002 |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNT VIEW HOLDINGS LIMITED |
19/04/1819 April 2018 | CESSATION OF ALUN ROWE AS A PSC |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ALUN ROWE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNOWLES / 23/08/2016 |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNOWLES / 23/08/2016 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNOWLES / 15/03/2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/10/1217 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | NC INC ALREADY ADJUSTED 21/09/08 |
07/10/087 October 2008 | GBP NC 1000000/100000050 21/09/2008 |
07/10/087 October 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
01/10/081 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
21/07/0821 July 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | S-DIV |
01/07/081 July 2008 | SUBDIVDED 13/06/2008 |
04/04/084 April 2008 | DIRECTOR APPOINTED MICHAEL HOWARD KNOWLES |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
01/05/071 May 2007 | SECRETARY RESIGNED |
22/08/0622 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/07/0515 July 2005 | SECRETARY RESIGNED |
15/07/0515 July 2005 | NEW SECRETARY APPOINTED |
02/06/052 June 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/06/031 June 2003 | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/05/021 May 2002 | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/04/0111 April 2001 | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | NEW DIRECTOR APPOINTED |
28/04/0028 April 2000 | DIRECTOR RESIGNED |
30/03/0030 March 2000 | 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