PENTASTRA GROUP LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Termination of appointment of Hiren Babubhai Donda as a director on 2025-03-15 |
21/03/2521 March 2025 | Termination of appointment of Nehaben Alpesh Savani as a director on 2025-03-15 |
25/10/2425 October 2024 | Accounts for a dormant company made up to 2024-06-30 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/01/2422 January 2024 | Certificate of change of name |
20/01/2420 January 2024 | Appointment of Mr Hiren Babubhai Donda as a director on 2024-01-20 |
17/01/2417 January 2024 | Registered office address changed from 5 5 Jacks Bridge Close Barkby Leicester Leicestershire LE7 3BS England to 5 Jacks Bridge Close Barkby Leicester Leicestershire LE7 3BS on 2024-01-17 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
17/01/2417 January 2024 | Accounts for a dormant company made up to 2023-06-30 |
17/01/2417 January 2024 | Registered office address changed from 11 Laverton Road Hamilton Leicester LE5 1DW England to 5 5 Jacks Bridge Close Barkby Leicester Leicestershire LE7 3BS on 2024-01-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with updates |
01/03/231 March 2023 | Cessation of Nehaben Alpesh Savani as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Notification of Alpesh Himmatbhai Savani as a person with significant control on 2023-03-01 |
03/02/233 February 2023 | Accounts for a dormant company made up to 2022-06-23 |
09/01/239 January 2023 | Registered office address changed from 242 Ham Road Worthing West Sussex BN11 2QJ to 11 Laverton Road Hamilton Leicester LE5 1DW on 2023-01-09 |
23/06/2223 June 2022 | Annual accounts for year ending 23 Jun 2022 |
27/03/2227 March 2022 | Appointment of Mr Alpesh Himmatbhai Savani as a director on 2022-03-14 |
27/03/2227 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
27/03/2227 March 2022 | Confirmation statement made on 2022-02-28 with updates |
03/11/213 November 2021 | Micro company accounts made up to 2020-06-30 |
05/08/215 August 2021 | Current accounting period shortened from 2021-02-28 to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR ATUL PATEL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/05/1625 May 2016 | DISS40 (DISS40(SOAD)) |
24/05/1624 May 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
24/05/1624 May 2016 | FIRST GAZETTE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/05/1513 May 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/02/1428 February 2014 | 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