PENTACTION LIMITED

Church Farm Church Farm, Beccles, NR34 8HJ, Suffolk, England
StatusACTIVE
Company No.06033182
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

PENTACTION LIMITED is an active private limited company with number 06033182. It was incorporated 17 years, 5 months, 27 days ago, on 19 December 2006. The company address is Church Farm Church Farm, Beccles, NR34 8HJ, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sergey Grachev

Change date: 2021-04-08

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-08

Psc name: Mr Sergey Grachev

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

New address: Church Farm Shipmeadow Beccles Suffolk NR34 8HJ

Old address: 72a High Street Battle East Sussex TN33 0AG England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 20 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sergey Grachev

Change date: 2018-05-20

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 20 May 2018

Category: Capital

Type: SH01

Date: 2018-05-20

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 20 May 2018

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2018-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: 72a High Street Battle East Sussex TN33 0AG

Change date: 2017-03-08

Old address: 72a High Street Battle East Sussex TN33 0AG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-07

New address: 72a High Street Battle East Sussex TN33 0AG

Old address: Ascot House 2 Woodberry Grove London N12 0FB

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Sarah Frances Alison Lyons

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Mr Sergey Grachev

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company

Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-22

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Corporate Secretaries Limited

Change date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: 4Th Floor, Lawford House Albert Place London N3 1RL

Change date: 2014-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 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: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 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: 21 Dec 2010

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Lyons

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Frances Alison Lyons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 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: 14 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Kevin Lyons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.F. FINLAY (SCOTLAND) LIMITED

20 PENCIL VIEW,LARGS,KA30 8JZ

Number:SC384846
Status:ACTIVE
Category:Private Limited Company

JMMS (NW) LTD

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:08930513
Status:ACTIVE
Category:Private Limited Company

MIDLANDS PSYCHOLOGICAL SERVICES LIMITED

QUAYSIDE TOWER,BIRMINGHAM,B1 2HF

Number:03985731
Status:ACTIVE
Category:Private Limited Company

POP UP SHOPS LIMITED

WATERSIDE BUSINESS CENTRE,FRODSHAM,WA6 7HZ

Number:11064118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIUM PRODUCTS ( SCOTLAND ) LTD.

5 THE GLEBE,BRECHIN,DD9 7SZ

Number:SC521953
Status:ACTIVE
Category:Private Limited Company

RECOVERED OIL LIMITED

6 HARROD DRIVE,SOUTHPORT,PR8 2HA

Number:04893942
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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