- Company Overview for PINNACLE GLOBAL ADVISORY LTD (04444270)
- Filing history for PINNACLE GLOBAL ADVISORY LTD (04444270)
- People for PINNACLE GLOBAL ADVISORY LTD (04444270)
- More for PINNACLE GLOBAL ADVISORY LTD (04444270)
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
|
|
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
|
|
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 |