PENTASIA GROUP HOLDING LIMITED

Betchworth House Betchworth House, Redhill, RH1 1DL, Surrey, United Kingdom
StatusACTIVE
Company No.10126250
CategoryPrivate Limited Company
Incorporated15 Apr 2016
Age8 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

PENTASIA GROUP HOLDING LIMITED is an active private limited company with number 10126250. It was incorporated 8 years, 1 month, 2 days ago, on 15 April 2016. The company address is Betchworth House Betchworth House, Redhill, RH1 1DL, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Conexus Group Holding Limited

Change date: 2023-08-17

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Bruce David Gamble

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Douglas Edwin Dowling

Change date: 2023-01-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-17

Psc name: Conexus Group Holding Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

New address: Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL

Old address: Betchworth House 3rd Floor, North Suite 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom

Change date: 2022-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruce David Gamble

Change date: 2022-11-17

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Douglas Edwin Dowling

Change date: 2022-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 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: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-06

Officer name: Mr John Joseph Doyle

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Five Forty Limited

Termination date: 2022-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 05 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Apr 2021

Category: Address

Type: AD03

New address: 40 Kimbolton Road Bedford MK40 2NR

Documents

View document PDF

Change sail address company with new address

Date: 21 Apr 2021

Category: Address

Type: AD02

New address: 40 Kimbolton Road Bedford MK40 2NR

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr John Joseph Doyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Douglas Edwin Dowling

Change date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Doyle

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Vella

Termination date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-12

Capital : 3,405.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 3,367.44 GBP

Date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Neill Thomas Kenneth Butcher

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Five Forty Limited

Appointment date: 2018-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-12

Officer name: Karl Luke Delia

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 30 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-30

Psc name: Conexus Group Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 30 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-30

Psc name: Robert Douglas Edwin Dowling

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 29 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-29

Psc name: Bruce David Gamble

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Vella

Appointment date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Cleland

Appointment date: 2017-08-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Capital : 3,026.76 GBP

Date: 2017-06-21

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 12 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-12

Capital : 2,724.09 GBP

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Capital

Type: SH19

Date: 2016-07-08

Capital : 0.02 GBP

Documents

View document PDF

Legacy

Date: 30 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/16

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 13 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 15 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & T ASSETS LIMITED

CHARTER HOUSE,LONDON,E12 5BT

Number:09132977
Status:ACTIVE
Category:Private Limited Company

CATWISE LTD.

MANILAND HOUSE 12 COURT PARADE,WEMBLEY,HA0 3HU

Number:07793909
Status:ACTIVE
Category:Private Limited Company

CHRIS HULLAND ASSOCIATES LIMITED

47 SWINTON LANE,WORCESTER,WR2 4JP

Number:05851472
Status:ACTIVE
Category:Private Limited Company

CNE LOGISTICS LIMITED

SUITE 1 MOWBRAY VILLAS,SUNDERLAND,SR2 7EA

Number:04424916
Status:ACTIVE
Category:Private Limited Company

GREENWOOD PROPERTY CONVERSIONS LTD

1 KNIGHTS COURT,,SHREWSBURY,SY1 3GA

Number:07102635
Status:ACTIVE
Category:Private Limited Company
Number:04363038
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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