PENTANGLE AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

08/04/248 April 2024 Cessation of Timothy Michael Colling as a person with significant control on 2024-03-30

View Document

08/04/248 April 2024 Termination of appointment of Timothy Michael Colling as a director on 2024-03-30

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Director's details changed for Mr Mark Victor Alexander Paterson on 2023-06-13

View Document

13/06/2313 June 2023 Secretary's details changed for Mr Mark Paterson on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

13/06/2313 June 2023 Change of details for Mr Mark Paterson as a person with significant control on 2023-06-13

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/04/2116 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

29/11/1929 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL COLLING

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PATERSON / 01/01/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR TIMOTHY MICHAEL COLLING

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK PATERSON / 19/12/2018

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PATERSON / 19/12/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATERSON / 19/12/2018

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED MARTI AUTOMATION LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1712 June 2017 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