PENTWIN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewChange of details for The Trustees of the Anthony Rawson Business Will Trust as a person with significant control on 2025-08-07

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

19/09/2519 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewChange of details for Executors of Anthony James Rawson Will as a person with significant control on 2025-08-07

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

14/08/2414 August 2024 Appointment of Mr Glenn Jason Stockman as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Sean Edward Rice as a secretary on 2024-08-14

View Document

17/06/2417 June 2024 Appointment of Mr Ian Arthur Webb as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Anthony James Rawson as a director on 2024-05-28

View Document

17/06/2417 June 2024 Cessation of Anthony James Rawson as a person with significant control on 2024-05-28

View Document

17/06/2417 June 2024 Notification of Executors of Anthony James Rawson Will as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mr Sean Edward Rice as a director on 2024-05-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

11/11/2111 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

18/09/1918 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

23/10/1823 October 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077422440002

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW EASTGATE

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED PENTWIN LIMITED CERTIFICATE ISSUED ON 23/05/14

View Document

23/05/1423 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 20/08/2013

View Document

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RAWSON / 20/08/2013

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077422440002

View Document

29/01/1329 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED EPWIN INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR RICHARD COX

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR ANDREW KEITH EASTGATE

View Document

06/12/116 December 2011 20/10/11 STATEMENT OF CAPITAL GBP 20250.00

View Document

29/11/1129 November 2011 SUB DIVISION OF 1 £1 SHARE INTO 100 SHARES OF 0.01P EACH 19/10/2011

View Document

29/11/1129 November 2011 SUB-DIVISION 19/10/11

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED PIMCO 2905 LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

06/10/116 October 2011 CHANGE OF NAME 22/09/2011

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

16/08/1116 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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