Advanced company searchLink opens in new window

PINNACLE PHARMA ACCESS SOLUTIONS LTD

Company number 10565092

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Mar 2023 AP01 Appointment of Mrs Diane Lavecchia as a director on 1 March 2023
17 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England to 12 Forge Wood Industrial Estate Gatwick Road Crawley RH10 9PG on 21 September 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
30 Mar 2021 AA Unaudited abridged accounts made up to 31 January 2020
30 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
01 Jun 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
28 Apr 2020 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 23 Austin Friars London EC2N 2QP on 28 April 2020
30 Nov 2019 AA Micro company accounts made up to 31 January 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-12
04 Mar 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with updates
22 Feb 2018 TM01 Termination of appointment of Anthony Robert Rogers as a director on 22 February 2018
28 Apr 2017 AP01 Appointment of Mr Anthony Robert Rogers as a director on 28 April 2017
02 Mar 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr rudolph michael lavecchia
02 Mar 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr patrice michel
16 Jan 2017 AD01 Registered office address changed from 50 Mead Lane Buxted Uckfield East Sussex TN22 4AS England to 68 Lombard Street London EC3V 9LJ on 16 January 2017
16 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification Date of birth was removed from the public register on 02/03/2017 as it was factually inaccurate.