PENTATONIC LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 23/06/2523 June 2025 | Statement of capital following an allotment of shares on 2025-06-23 |
| 22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-05-07 |
| 12/05/2512 May 2025 | Sub-division of shares on 2025-04-28 |
| 29/04/2529 April 2025 | Appointment of Mr Johann Boedecker as a director on 2025-04-28 |
| 29/04/2529 April 2025 | Cessation of Elvira Beate Tasbach as a person with significant control on 2025-02-13 |
| 29/04/2529 April 2025 | Cessation of Andreas Bodecker as a person with significant control on 2025-02-13 |
| 29/04/2529 April 2025 | Notification of Johann Boedecker as a person with significant control on 2025-02-13 |
| 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 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 08/10/248 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/10/2313 October 2023 | Director's details changed for Mr Philip Mossop on 2023-10-01 |
| 13/10/2313 October 2023 | Director's details changed for James Edward Hall on 2023-10-01 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/03/2322 March 2023 | Appointment of Mr Philip Mossop as a director on 2023-03-21 |
| 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 |
| 03/03/233 March 2023 | Notification of Andreas Bodecker as a person with significant control on 2018-11-14 |
| 03/03/233 March 2023 | Notification of Elvira Beate Tasbach as a person with significant control on 2023-03-03 |
| 03/03/233 March 2023 | Cessation of Circular Solutions Gmbh as a person with significant control on 2023-03-03 |
| 03/03/233 March 2023 | Director's details changed for James Edward Hall on 2023-03-03 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/07/1919 July 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 280 MARE STREET KREATIV HOUSE LONDON E8 1HE UNITED KINGDOM |
| 14/10/1814 October 2018 | 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