PENTANA LIMITED

C/O Ideagen Plc One Mere Way C/O Ideagen Plc One Mere Way, Nottingham, NG11 6JS, England
StatusACTIVE
Company No.02679178
CategoryPrivate Limited Company
Incorporated20 Jan 1992
Age32 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

PENTANA LIMITED is an active private limited company with number 02679178. It was incorporated 32 years, 6 months, 13 days ago, on 20 January 1992. The company address is C/O Ideagen Plc One Mere Way C/O Ideagen Plc One Mere Way, Nottingham, NG11 6JS, England.



Company Fillings

Gazette notice voluntary

Date: 23 Jul 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/07/23

Documents

View document PDF

Resolution

Date: 24 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Thompson

Appointment date: 2022-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Dorian Gill

Termination date: 2022-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Knight Hornsby

Termination date: 2021-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Hayes

Appointment date: 2021-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gemma Dorian Gill

Appointment date: 2021-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Peter Spenceley

Termination date: 2021-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard William Hollins

Termination date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-24

Old address: C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS England

New address: C/O Ideagen Plc One Mere Way Ruddington Nottingham NG11 6JS

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: 83 Nottingham Road Keyworth Nottingham Nottinghamshire NG12 5GS

New address: C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-11

Old address: 83 Nottingham Road Nottingham Road Keyworth Nottingham Nottinghamshire NG12 5GS England

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard William Hollins

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2013

Action Date: 27 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-27

Old address: C/O Ideagen Plc Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: Gate House, Fretherne Road Welwyn Garden City Hertfordshire AL8 6RD

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Perkins

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Ebbage

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Ebbage

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Peter Spenceley

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Knight Hornsby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Kenneth Alan Ebbage

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Mrs Melanie Susan Ebbage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Freer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Terence David Perkins

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Joanna Catherine Freer

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Mr Kenneth Alan Ebbage

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 14/03/06 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 06/08/96 from: 4 heathbrow road welwyn herts. AL6 0QG

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

Number:06404723
Status:ACTIVE
Category:Private Limited Company

CORNWELL DUNNETT LIMITED

TOWER COTTAGE CHURCH LANE,WOODBRIDGE,IP12 3HG

Number:07515210
Status:ACTIVE
Category:Private Limited Company

DRAWING THE STREET LTD

41 WINDSOR ROAD,UPPER HOLLOWAY,N7 6JL

Number:08766133
Status:ACTIVE
Category:Private Limited Company

FISHBOURNE CENTRE TRADING LIMITED

46 BLACKBOY LANE,CHICHESTER,PO18 8BE

Number:07085491
Status:ACTIVE
Category:Private Limited Company

STEWART PIPEWORK LIMITED

19 COMMERCE STREET,INSCH,AB52 6HX

Number:SC173222
Status:ACTIVE
Category:Private Limited Company

THE LEARNING & EDUCATION NETWORK LIMITED

109 GLOUCESTER PLACE,,W1U 6JW

Number:05780075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source