Advanced company searchLink opens in new window

PINNACLE FINANCE & SYSTEMS LIMITED

Company number 08723947

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)
03 Jul 2019 AD01 Registered office address changed from Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA England to 12 Grosvenor Place London SW1X 7HH on 3 July 2019
16 Nov 2018 AA Micro company accounts made up to 31 December 2017
09 Oct 2018 TM02 Termination of appointment of Peter Charles Bryan as a secretary on 9 October 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
02 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
13 Feb 2018 AA Micro company accounts made up to 31 December 2016
29 Jan 2018 CS01 Confirmation statement made on 8 October 2017 with no updates
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
15 Nov 2016 TM01 Termination of appointment of Victor Manuel Carballo Corral as a director on 31 December 2015
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
21 Sep 2016 AD01 Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA on 21 September 2016
28 Apr 2016 AD01 Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016
22 Apr 2016 AA Total exemption small company accounts made up to 31 October 2014
10 Feb 2016 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
04 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
27 Oct 2015 AD01 Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 27 October 2015
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 AP01 Appointment of Victor Manuel Carballo Corral as a director
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted