PENTIRE POINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewCurrent accounting period shortened from 2024-09-27 to 2024-09-26

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2023-09-30

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

17/05/2417 May 2024 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-17

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

15/12/2215 December 2022 Cessation of Rst1 South West Group Limited as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Notification of Apg Cornwall Limited as a person with significant control on 2022-12-15

View Document

09/10/229 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Registration of charge 065225240011, created on 2022-01-13

View Document

17/01/2217 January 2022 Registration of charge 065225240012, created on 2022-01-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY RICKARD ERIKSSON

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015

View Document

24/03/1624 March 2016 SAIL ADDRESS CHANGED FROM: 24-25 EDISON ROAD LONDON N8 8AE ENGLAND

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 05/10/2015

View Document

24/03/1624 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

23/06/1523 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

24/04/1524 April 2015 SAIL ADDRESS CREATED

View Document

24/04/1524 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 16/04/2014

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065225240010

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065225240009

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/04/148 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/10/1315 October 2013 DISS40 (DISS40(SOAD))

View Document

13/10/1313 October 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

05/10/135 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/11/1229 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/05/129 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROMY SUMMERSKILL

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICKARD ERIKSSON

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/07/107 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

07/07/107 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 04/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 04/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROMY ELIZABETH SUMMERSKILL / 04/03/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 04/03/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED RICKARD KELLY ERIKSSON

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MELANIE OMIROU

View Document

04/09/084 September 2008 SECRETARY APPOINTED RICKARD KELLY ERIKSSON

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY BRIDGET MULLARKEY

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document

12/03/0812 March 2008 SECRETARY APPOINTED BRIDGET MULLARKEY

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ROMY ELIZABETH SUMMERSKILL

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

04/03/084 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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