PENDER SOFTWARE HOLDINGS MIDCO (UK) LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

20/02/2520 February 2025 Accounts for a small company made up to 2023-12-31

View Document

30/10/2430 October 2024 Register inspection address has been changed to Eclipse Accountancy, Fareham Innovation Centre Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU

View Document

30/10/2430 October 2024 Certificate of change of name

View Document

29/10/2429 October 2024 Registered office address changed from Kingfisher House Business Centre 21- 23 Elmfield Road Bromley Greater London BR1 1LT United Kingdom to Eclipse Accountancy, Fareham Innovation Centre Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on 2024-10-29

View Document

27/10/2427 October 2024 Resolutions

View Document

21/10/2421 October 2024 Satisfaction of charge 135459060002 in full

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

15/10/2415 October 2024 Withdrawal of a person with significant control statement on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Pluribus Technologies Corp. as a director on 2024-10-11

View Document

15/10/2415 October 2024 Termination of appointment of Diane Fernandes Pedreira as a director on 2024-10-11

View Document

15/10/2415 October 2024 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Kingfisher House Business Centre 21- 23 Elmfield Road Bromley Greater London BR1 1LT on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Richard Daniel Adair as a director on 2024-10-11

View Document

15/10/2415 October 2024 Appointment of Mr Ampere on Pui Chan as a director on 2024-10-11

View Document

15/10/2415 October 2024 Notification of Mugaritz Holdings (Uk) Ltd as a person with significant control on 2024-10-11

View Document

04/09/244 September 2024 Director's details changed for Pluribus Technologies Corp. on 2024-09-04

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Ms Diane Fernandes Pedreira on 2024-05-08

View Document

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

View Accounts

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/10/2318 October 2023 Director's details changed for Ms Diane Fernandes Pedreira on 2023-10-18

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Satisfaction of charge 135459060001 in full

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

28/04/2228 April 2022 Registration of charge 135459060002, created on 2022-04-27

View Document

27/04/2227 April 2022 Notification of a person with significant control statement

View Document

27/04/2227 April 2022 Cessation of Pluribus Technologies Inc. as a person with significant control on 2021-08-04

View Document

26/04/2226 April 2022 Termination of appointment of Pluribus Technologies Inc. as a director on 2022-01-13

View Document

26/04/2226 April 2022 Appointment of Pluribus Technologies Corp. as a director on 2022-02-28

View Document

12/11/2112 November 2021 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

01/10/211 October 2021 Registration of charge 135459060001, created on 2021-09-30

View Document

06/08/216 August 2021 Registered office address changed from 14 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Diane Fernandes Pedreira as a director on 2021-08-04

View Document

04/08/214 August 2021 Incorporation

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