PENTAGON MAZDA LIMITED

Oakingham House Ground Floor, West Wing Oakingham House Ground Floor, West Wing, High Wycombe, HP11 1JU, Buckinghamshire, England
StatusACTIVE
Company No.09643758
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

PENTAGON MAZDA LIMITED is an active private limited company with number 09643758. It was incorporated 8 years, 11 months, 15 days ago, on 17 June 2015. The company address is Oakingham House Ground Floor, West Wing Oakingham House Ground Floor, West Wing, High Wycombe, HP11 1JU, Buckinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-15

Officer name: Mr Robert Gordon Truscott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

New address: Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire HP11 1JU

Old address: Pentagon Island Nottingham Road Derby Derbyshire DE21 6HB United Kingdom

Change date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lewis

Termination date: 2021-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH19

Capital : 7.50 GBP

Date: 2018-07-02

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/07/18

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Peter Hall

Termination date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-04

Officer name: Ian Thomas Oakes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-02

Officer name: Trevor John Reeve

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lewis

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Mr Robert Gordon Truscott

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Andrew Barrie Welch

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Ian Thomas Oakes

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wesley Hughes

Termination date: 2016-03-08

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH01

Capital : 75,000 GBP

Date: 2016-04-07

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Mr Graham Peter Hall

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wesley Hughes

Appointment date: 2015-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A10 NETWORKS LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:07155601
Status:ACTIVE
Category:Private Limited Company

ALTBIT LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09571325
Status:ACTIVE
Category:Private Limited Company

CONSULTIVA LIMITED

1 SPARTAN CLOSE,NORTHAMPTON,NN4 6JW

Number:07600454
Status:ACTIVE
Category:Private Limited Company

D.J.HOWARD LIMITED

4 LOWER STONEHAYES,MILTON KEYNES,MK14 5ES

Number:07683426
Status:ACTIVE
Category:Private Limited Company

HELP FOR YOU LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05187939
Status:ACTIVE
Category:Private Limited Company

MAGNOCARTA LIMITED

SUITE 272 266 BANBURY ROAD,OXFORD,OX2 7DL

Number:09186901
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