Advanced company searchLink opens in new window

PENTO SERVICES LIMITED

Company number 12311368

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 PSC02 Notification of Hi Bob Limited as a person with significant control on 22 February 2024
20 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 20 March 2024
23 Feb 2024 AP01 Appointment of David Sussely as a director on 22 February 2024
23 Feb 2024 AP01 Appointment of Ronni Zehavi as a director on 22 February 2024
23 Feb 2024 TM01 Termination of appointment of Jonas Bogh Larsen as a director on 22 February 2024
23 Feb 2024 TM01 Termination of appointment of Peter Emil Hagbarth Rasmussen as a director on 22 February 2024
23 Feb 2024 TM02 Termination of appointment of Goodwille Limited as a secretary on 22 February 2024
17 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
07 Nov 2023 CH01 Director's details changed for Mr Jonas Bogh Larsen on 7 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
15 Feb 2023 CH01 Director's details changed for Mr Jonas Bogh Larsen on 14 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Peter Emil Hagbarth Rasmussen on 14 February 2023
23 Jan 2023 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 CH01 Director's details changed for Mr Peter Emil Hagbarth Rasmussen on 1 February 2021
22 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
26 Oct 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
23 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Jonas Bogh Larsen on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Peter Emil Hagbarth Rasmussen on 17 November 2020