Advanced company searchLink opens in new window

PINNACLE PSG HOLDINGS LIMITED

Company number 05735973

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)
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
18 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
18 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
18 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
18 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
03 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
03 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
01 Nov 2022 AA Accounts for a small company made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
22 Nov 2021 AA Accounts for a small company made up to 31 March 2021
15 Mar 2021 PSC05 Change of details for Pinnacle Group Limited as a person with significant control on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom to 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 15 March 2021
03 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
21 Dec 2020 AA Full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
10 Dec 2019 PSC05 Change of details for Pinnacle Group Limited as a person with significant control on 9 December 2019
09 Dec 2019 AD01 Registered office address changed from First Floor 6 st Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019
01 Apr 2019 TM01 Termination of appointment of Neil Hamilton Euesden as a director on 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
01 Oct 2018 TM01 Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018
01 Oct 2018 AP01 Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates