PENTANGLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Director's details changed for Mr Peter Francis Alcaraz on 2023-06-15

View Document

19/06/2319 June 2023 Director's details changed for Mrs Jessie Louise Alcaraz on 2023-06-15

View Document

19/06/2319 June 2023 Registered office address changed from Clavey's Farm Mells Green Mells Frome Somerset BA11 3QP England to 2 Rashwood Lane Mells Frome Somerset BA11 3PX on 2023-06-19

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM PROSPECT HOUSE WAVERING LANE WEST GILLINGHAM DORSET SP8 4NR

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MRS JESSIE LOUISE ALCARAZ

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS ALCARAZ / 11/03/2016

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY MORELLE SMITH

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RENBOURN

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS ALCARAZ / 10/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MORELLE SMITH / 10/07/2012

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED PETER FRANCIS ALCARAZ

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MARK RENBOURN / 30/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 S366A DISP HOLDING AGM 10/11/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/08/9820 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/08/9511 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/07/9010 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 520 WALMAR HOUSE 296 REGENT STREET LONDON W1R 5HB

View Document

04/10/894 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/10/8813 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/09/8710 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: 252 GOSWELL ROAD LONDON EC1V 7EB

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