PENTATONIC LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-06-23

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

12/05/2512 May 2025 Sub-division of shares on 2025-04-28

View Document

29/04/2529 April 2025 Appointment of Mr Johann Boedecker as a director on 2025-04-28

View Document

29/04/2529 April 2025 Cessation of Elvira Beate Tasbach as a person with significant control on 2025-02-13

View Document

29/04/2529 April 2025 Cessation of Andreas Bodecker as a person with significant control on 2025-02-13

View Document

29/04/2529 April 2025 Notification of Johann Boedecker as a person with significant control on 2025-02-13

View Document

22/10/2422 October 2024 Registered office address changed from 27 Downham Road Unit 3 London N1 5AA England to 27 Downham Road Units 5 & 6 London N1 5AA on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Director's details changed for Mr Philip Mossop on 2023-10-01

View Document

13/10/2313 October 2023 Director's details changed for James Edward Hall on 2023-10-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Appointment of Mr Philip Mossop as a director on 2023-03-21

View Document

03/03/233 March 2023 Registered office address changed from Excel Building 6-16 Arbutus Street London E8 4DT England to 27 Downham Road Unit 3 London N1 5AA on 2023-03-03

View Document

03/03/233 March 2023 Notification of Andreas Bodecker as a person with significant control on 2018-11-14

View Document

03/03/233 March 2023 Notification of Elvira Beate Tasbach as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Cessation of Circular Solutions Gmbh as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for James Edward Hall on 2023-03-03

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

19/07/1919 July 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 280 MARE STREET KREATIV HOUSE LONDON E8 1HE UNITED KINGDOM

View Document

14/10/1814 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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