- Company Overview for PINNACLE FS LTD (07503661)
- Filing history for PINNACLE FS LTD (07503661)
- People for PINNACLE FS LTD (07503661)
- More for PINNACLE FS LTD (07503661)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 578 Cranbrook Road Gants Hill IG2 6RF on 20 April 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
11 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
15 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
25 Nov 2016 | TM02 | Termination of appointment of Livjot Matharu as a secretary on 12 November 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
28 Feb 2016 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 28 February 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from 47 Halstead Road London N21 3DY England to International House Holborn Viaduct London EC1A 2BN on 3 February 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Aug 2015 | AD01 | Registered office address changed from C/O I Owarish & Co Accountants Limited 76 Harman Road Enfield Middlesex EN1 1LA to 47 Halstead Road London N21 3DY on 2 August 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
08 Jan 2015 | AD01 | Registered office address changed from C/O I Owarish & Co Accountants Ltd 3 Kendal Parade Silver Street London N18 1ND England to C/O I Owarish & Co Accountants Limited 76 Harman Road Enfield Middlesex EN1 1LA on 8 January 2015 |