- 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) |
---|---|---|---|
04 Apr 2016 | CH01 | Director's details changed for Mr Jamille Hussain Cummins on 14 January 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Stephen Cummins as a director | |
22 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
22 May 2013 | AD02 | Register inspection address has been changed from 112 City Walk London SE1 3BP United Kingdom | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Jamille Hussain Cummins on 27 July 2012 | |
22 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
22 May 2012 | AD03 | Register(s) moved to registered inspection location | |
22 May 2012 | AD02 | Register inspection address has been changed from 9 / 8 Bluelion Place London SE1 4PU | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Mr Jamille Hussain Cummins on 1 August 2011 | |
02 Aug 2011 | CH03 | Secretary's details changed for Jamille Hussain Cummins on 1 August 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
22 Jun 2011 | TM02 | Termination of appointment of Transworld Corporation Limited as a secretary | |
22 Jun 2011 | AD02 | Register inspection address has been changed from Flat 47 / 12 Bermondsey Square London SE1 3FD | |
20 Jan 2011 | AAMD | Amended accounts made up to 31 May 2009 | |
20 Jan 2011 | AAMD | Amended accounts made up to 31 May 2008 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Jamille Hussain Cummins on 1 September 2010 | |
12 Oct 2010 | CH03 | Secretary's details changed for Jamille Hussain Cummins on 1 September 2010 |