PENTARA CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

01/05/251 May 2025 Director's details changed for Harvinder Kirkpatrick on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mr David Kirkpatrick on 2025-04-29

View Document

29/04/2529 April 2025 Secretary's details changed for Harvinder Kirkpatrick on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH England to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Harvinder Kirkpatrick as a person with significant control on 2025-04-29

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

18/10/2418 October 2024 Second filing for the appointment of Mrs Harvinder Kirkpatrick as a director

View Document

16/10/2416 October 2024 Director's details changed for Mrs Harvinder Kirkpatrick on 2024-10-14

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

16/10/2416 October 2024 Director's details changed for Mr David Kirkpatrick on 2024-10-14

View Document

14/10/2414 October 2024 Secretary's details changed for Harvinder Kirkpatrick on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mrs Harvinder Kirkpatrick as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/12/2220 December 2022 Change of details for Mr David Kirkpatrick as a person with significant control on 2021-09-14

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Change of details for Mrs Harvinder Kirkpatrick as a person with significant control on 2021-09-14

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/10/166 October 2016 DIRECTOR APPOINTED MRS HARVINDER KIRKPATRICK

View Document

06/10/166 October 2016 Appointment of Mrs Harvinder Kirkpatrick as a director

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MRS HARVINDER KIRKPATRICK

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 PREVSHO FROM 31/10/2015 TO 31/05/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/10/1312 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRKPATRICK / 11/10/2012

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / HARVINDER KIRKPATRICK / 14/10/2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 50 ROLAND AVENUE HOLBROOKS COVENTRY WEST MIDLANDS CV6 4HR

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRKPATRICK / 31/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRKPATRICK / 31/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HARVINDER KIRKPATRICK / 31/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HARVINDER KIRKPATRICK / 31/10/2009

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 2 THE GREEN, CHEDDINGTON LEIGHTON BUZZARD LU7 0RJ

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information