PENTAGON INTERACTIVE LIMITED

06707368
11 THE GREEN RICHMOND SURREY TW9 1PX

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Sep 2022 accounts Annual Accounts 6 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 4 Buy now
06 Feb 2020 officers Termination of appointment of director (Benjamin James Morris) 1 Buy now
14 Nov 2019 accounts Annual Accounts 5 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2019 officers Termination of appointment of secretary (Tamara Guy) 1 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Graham Broughton) 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 officers Appointment of director (Mr Graham Broughton) 2 Buy now
30 Sep 2018 accounts Annual Accounts 8 Buy now
29 Sep 2018 officers Appointment of director (Mr Benjamin James Morris) 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 2 Buy now
10 Apr 2017 officers Termination of appointment of director (Joseph Tarragano) 1 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
05 Aug 2016 officers Appointment of director (Ms Chrystalla Spire) 2 Buy now
05 Aug 2016 officers Appointment of director (Mr Joseph Tarragano) 2 Buy now
16 Nov 2015 annual-return Annual Return 6 Buy now
16 Nov 2015 officers Change of particulars for director (Mr Laurence John Ashley Guy) 2 Buy now
16 Nov 2015 officers Change of particulars for secretary (Tamara Guy) 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
17 Sep 2015 officers Appointment of director (Silvia Yaneva) 2 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 accounts Annual Accounts 9 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 officers Change of particulars for secretary (Tamara Guy) 1 Buy now
07 Oct 2014 officers Change of particulars for director (Laurence John Ashley Guy) 2 Buy now
06 Dec 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
20 Nov 2013 annual-return Annual Return 7 Buy now
04 Oct 2013 accounts Annual Accounts 9 Buy now
09 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2013 accounts Annual Accounts 9 Buy now
17 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
17 Oct 2012 annual-return Annual Return 6 Buy now
09 Oct 2012 officers Change of particulars for director (Laurence John Ashley Guy) 2 Buy now
09 Oct 2012 officers Change of particulars for secretary (Tamara Guy) 2 Buy now
04 Sep 2012 resolution Resolution 12 Buy now
13 Aug 2012 capital Return of Allotment of shares 4 Buy now
15 May 2012 officers Termination of appointment of director (Julian Swallow) 1 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
19 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Oct 2011 officers Appointment of director (Julian Kevin John Swallow) 3 Buy now
18 Oct 2011 capital Return of Allotment of shares 4 Buy now
18 Oct 2011 incorporation Memorandum Articles 10 Buy now
18 Oct 2011 resolution Resolution 2 Buy now
12 Jan 2011 accounts Annual Accounts 4 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 accounts Annual Accounts 3 Buy now
21 Nov 2009 annual-return Annual Return 5 Buy now
26 Aug 2009 address Registered office changed on 26/08/2009 from, 78 york street, london, W1H 1DP 1 Buy now
25 Aug 2009 accounts Accounting reference date shortened from 30/09/2009 to 30/04/2009 1 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from, unit 12, bowmans trading estate westmoreland road, queensbury, london, NW9 9RL 1 Buy now
14 Jul 2009 officers Secretary's change of particulars tamara guy logged form 1 Buy now
14 Jul 2009 officers Director's change of particulars / laurence guy / 06/07/2009 1 Buy now
25 Sep 2008 incorporation Incorporation Company 14 Buy now