PENTAPURE LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
| 10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
| 09/05/259 May 2025 | Confirmation statement made on 2025-01-01 with no updates |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
| 15/01/2415 January 2024 | Previous accounting period extended from 2023-09-29 to 2023-12-31 |
| 30/09/2330 September 2023 | Current accounting period shortened from 2022-09-30 to 2022-09-29 |
| 15/01/2315 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-09-30 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-09-30 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-01-01 with no updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
| 27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/12/1810 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
| 10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAKIRAZA DAWOODALI MITHWANI / 01/12/2018 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 4 THE WOODLANDS STANMORE HILL STANMORE HA7 3DU |
| 10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MR TAKIRAZA DAWOODALI MITHWANI / 10/08/2018 |
| 10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAKIRAZA DAWOODALI MITHWANI / 10/08/2018 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
| 31/07/1831 July 2018 | DISS40 (DISS40(SOAD)) |
| 14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 13/03/1813 March 2018 | FIRST GAZETTE |
| 28/11/1728 November 2017 | DISS40 (DISS40(SOAD)) |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
| 11/11/1711 November 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 10/10/1710 October 2017 | FIRST GAZETTE |
| 04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR TAHIR QAYYUM |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/12/1610 December 2016 | DISS40 (DISS40(SOAD)) |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
| 11/10/1611 October 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/11/1521 November 2015 | DISS40 (DISS40(SOAD)) |
| 19/11/1519 November 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
| 17/11/1517 November 2015 | FIRST GAZETTE |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/12/142 December 2014 | DISS40 (DISS40(SOAD)) |
| 01/12/141 December 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
| 25/11/1425 November 2014 | FIRST GAZETTE |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/08/1316 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/08/1215 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
| 14/08/1214 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
| 14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR QAYYUM / 20/04/2012 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/08/1110 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
| 19/04/1119 April 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
| 19/07/1019 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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