PENTRUST LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Michael Anthony Butler as a secretary on 2023-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mr John Anthony Jolliffe on 2024-08-28

View Document

07/10/247 October 2024 Change of details for Mr John Anthony Jolliffe as a person with significant control on 2024-08-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-08-28 with updates

View Document

11/09/2311 September 2023 Registered office address changed from Hurst House Clay Lane South Nutfield Redhill RH1 4EG to Flat 7, Heathfield Reigate Heath Reigate Surrey RH2 8QR on 2023-09-11

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

16/02/1716 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM HURST HOUSE CLAY LANE REDHILL SURREY RH1 4EG

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 £ NC 100/2000 15/02/0

View Document

19/05/0619 May 2006 NC INC ALREADY ADJUSTED 15/02/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/08/05; CHANGE OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information