PENTIRE GROUP LTD

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Removal of liquidator by court order

View Document

18/03/2518 March 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Registered office address changed from Deck 3, Pentire House 5-9 Beach Road Newquay TR7 1ES England to C/O Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-02-22

View Document

22/02/2422 February 2024 Statement of affairs

View Document

22/02/2422 February 2024 Resolutions

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Notification of Dann Holdings Ltd as a person with significant control on 2023-03-20

View Document

15/05/2315 May 2023 Notification of Charlton Robertson Holdings Ltd as a person with significant control on 2023-03-20

View Document

15/05/2315 May 2023 Cessation of Anthony James William Dann as a person with significant control on 2023-03-20

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

15/05/2315 May 2023 Cessation of Thomas Liam Pugh-Jones as a person with significant control on 2023-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

26/01/2326 January 2023 Change of details for Mr Thomas Liam Pugh-Jones as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Mr Anthony James William Dann as a person with significant control on 2023-01-26

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2013 January 2020 COMPANY NAME CHANGED PROGRESS PEOPLE LTD CERTIFICATE ISSUED ON 13/01/20

View Document

06/01/206 January 2020 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