PENTAGON COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/07/1831 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCMILLAN SMITH / 11/02/2010

View Document

27/02/1027 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 24 MAGPIE WAY TILEHURST READING BERKSHIRE RG31 4SJ

View Document

21/01/9821 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: MOUNTBARROW HSE 12 ELIZABETH ST LONDON SW1W 9RB

View Document

20/03/9120 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/02/9111 February 1991 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