PENTEST LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/02/256 February 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

06/12/246 December 2024 Full accounts made up to 2024-03-31

View Document

03/11/243 November 2024 Appointment of Mr Jonathan David Hall as a director on 2024-11-01

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Paul John Mcfadden as a director on 2023-11-20

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/03/2313 March 2023 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Registration of charge 119251820001, created on 2021-06-15

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRIS

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR PAUL JOHN MCFADDEN

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR PAUL ROBIN WILLIAM HARRIS

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA FROST

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR ANTHONY JOHN MORRIS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR DAVID JEFFREYS WILLIAMS

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GREENING

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JONES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 3 ARCHWAY BIRLEY FIELDS MANCHESTER M15 5QJ UNITED KINGDOM

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEARWATER GROUP PLC

View Document

25/04/1925 April 2019 CESSATION OF SECARMA LIMITED AS A PSC

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED PENTEST NEWCO LIMITED CERTIFICATE ISSUED ON 10/04/19

View Document

10/04/1910 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/198 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 2956

View Document

04/04/194 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/194 April 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

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