Advanced company searchLink opens in new window

PINNACLE GLOBAL ADVISORY LTD

Company number 04444270

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Aug 2023 RP05 Registered office address changed to PO Box 4385, 04444270 - Companies House Default Address, Cardiff, CF14 8LH on 4 August 2023
05 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
05 Jun 2023 PSC07 Cessation of Transworld Group Limited as a person with significant control on 13 July 2022
08 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
22 Jul 2022 CERTNM Company name changed transworld corporate services LIMITED\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
05 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
22 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
27 Nov 2020 CH01 Director's details changed for Mr Jamille Hussain Cummins on 5 October 2020
27 Nov 2020 PSC04 Change of details for Mr Jamille Hussain Cummins as a person with significant control on 5 October 2020
27 Nov 2020 PSC05 Change of details for Transworld Group Limited as a person with significant control on 1 September 2019
22 Jul 2020 AA Unaudited abridged accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
10 Sep 2019 AA Unaudited abridged accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 31 May 2017
04 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
17 Jun 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 17 June 2016
17 Jun 2016 AD04 Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU
17 Jun 2016 AD02 Register inspection address has been changed from Flat 36 197 Long Lane London SE1 4PD England to 14 Royal Oak Road Bexleyheath Kent DA6 7AS