Advanced company searchLink opens in new window

PINNACLE FS LTD

Company number 07503661

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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