About

Registered Number: 03960918
Date of Incorporation: 30/03/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 3 Pump Lane, Thame, Oxfordshire, OX9 3BT,

 

Based in Oxfordshire, Pentangle Internet Ltd was setup in 2000, it has a status of "Active". We don't know the number of employees at this company. Rowe, Carolyn, Rowe, Alun are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Alun 30 March 2000 18 April 2018 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Carolyn 01 April 2006 18 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 30 March 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 02 April 2019
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 24 April 2018
PSC02 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
MR01 - N/A 19 April 2018
AA - Annual Accounts 06 November 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 02 April 2013
MG01 - Particulars of a mortgage or charge 17 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 28 April 2009
RESOLUTIONS - N/A 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
128(1) - Statement of rights attached to allotted shares 07 October 2008
123 - Notice of increase in nominal capital 07 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 July 2008
RESOLUTIONS - N/A 01 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 02 June 2005
287 - Change in situation or address of Registered Office 30 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2018 Outstanding

N/A

Rent deposit deed 04 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.