PENTALOGIC TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

16/08/2416 August 2024 Director's details changed for Mr Ryan Wheeler on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mrs Sheridan Claire Wheeler on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Ryan Wheeler on 2024-08-16

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Registered office address changed from 24 Heatherdale Exmouth Devon EX8 2HZ to 4 4 Claremont Field Exmouth Devon EX11 1NP on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Mr Ryan Wheeler as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Registered office address changed from 4 4 Claremont Field Exmouth Devon EX11 1NP England to 4 Claremont Field Ottery St Mary Devon EX11 1NP on 2024-08-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

09/10/219 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY SHERIDAN WHEELER

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MRS SHERIDAN CLAIRE WHEELER

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/02/1515 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WHEELER / 14/03/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 24 HEATHERDALE EXMOUTH DEVON EX8 2HZ

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 SECRETARY APPOINTED MRS SHERIDAN CLAIRE WHEELER

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH JACKSON

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TY ENGLAND

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 24 HEATHERDALE EXMOUTH DEVON EX8 2HZ ENGLAND

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WHEELER / 18/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WHEELER / 18/04/2013

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WHEELER / 05/09/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDY ANNE JACKSON / 20/03/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WHEELER / 20/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WHEELER / 20/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WHEELER / 01/10/2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDY ANNE JACKSON / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM GREYSTONES, KENSINGTON GARDENS HOWDEN EAST YORKSHIRE DN14 7JN

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 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