Advanced company searchLink opens in new window

PINNACLE BUILDING AND ROOFING LIMITED

Company number 08081550

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)
11 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
11 Jun 2024 AD01 Registered office address changed from First Floor, 690 First Floor, 690 Great West Road Osterley Village Isleworth TW7 4PU England to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 11 June 2024
29 May 2024 AA Total exemption full accounts made up to 31 May 2023
03 Jul 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from The Station Masters' House 168 Thornbury Road Isleworth Middlesex TW7 4QE to First Floor, 690 First Floor, 690 Great West Road Osterley Village Isleworth TW7 4PU on 3 July 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
02 Aug 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 CS01 Confirmation statement made on 24 May 2021 with updates
09 Aug 2021 PSC07 Cessation of Iona Sorin Aciu as a person with significant control on 1 June 2020
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 Aug 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
10 Mar 2020 AAMD Amended total exemption full accounts made up to 31 May 2018
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
23 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 May 2017
26 Apr 2018 CH01 Director's details changed for Mr Florin Stoica on 1 February 2018
26 Apr 2018 PSC04 Change of details for Mr Florin Stoica as a person with significant control on 1 February 2018
27 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with no updates