PENTATECH LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

21/03/2421 March 2024 Certificate of change of name

View Document

26/02/2426 February 2024 Cessation of Stephen John Hatt as a person with significant control on 2024-02-14

View Document

26/02/2426 February 2024 Termination of appointment of Stephen John Hatt as a director on 2024-02-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from 37 Collington Lane East Bexhill-on-Sea TN39 3RQ England to Unit 12 Yew Tree Ind Est Mill Hall Aylesford Kent ME20 7ET on 2022-12-12

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND HATT / 05/11/2018

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 05/11/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 11 COPPICE AVENUE WILLINGDON EASTBOURNE EAST SUSSEX BN20 9PN

View Document

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

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR VICKY HATT

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR STEPHEN JOHN HATT

View Document

31/01/1731 January 2017 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

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 01/06/2014

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY HATT / 01/06/2014

View Document

24/04/1624 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 01/06/2014

View Document

24/04/1624 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 01/06/2014

View Document

21/01/1621 January 2016 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

12/04/1512 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/06/147 June 2014 REGISTERED OFFICE CHANGED ON 07/06/2014 FROM 18 ST. LAWRENCE MEWS EASTBOURNE EAST SUSSEX BN23 5QD

View Document

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

View Accounts

18/04/1418 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 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

29/04/1329 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 01/03/2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 01/03/2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 01/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY HATT / 01/03/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 60 ST. ANTHONYS AVENUE EASTBOURNE EAST SUSSEX BN23 6LP UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 24/02/2012

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 16 WOODLANDS WALK GREAT DUNMOW ESSEX CM6 1YQ

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS VICKY HATT

View Document

18/11/1018 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 24 ST KITTS DRIVE EASTBOURNE EAST SUSSEX BN23 5TL UNITED KINGDOM

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HATT / 18/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HATT / 18/02/2010

View Document

06/04/096 April 2009 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