Advanced company searchLink opens in new window

PINNACLE UNIVERSAL LIMITED

Company number 11103500

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)
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
09 May 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
26 May 2022 AA Full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
15 Jul 2021 AA Full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
08 Oct 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 AP01 Appointment of Mr James Robert Cobb as a director on 16 July 2020
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
19 Nov 2018 AD01 Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 19 November 2018
13 Aug 2018 PSC02 Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 29 March 2018
13 Aug 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 29 March 2018
18 Jul 2018 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018
13 Apr 2018 AP01 Appointment of Andrew Alfred Salmon as a director on 29 March 2018
13 Apr 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 29 March 2018
13 Apr 2018 TM01 Termination of appointment of Roger Hart as a director on 29 March 2018
13 Apr 2018 AP01 Appointment of Stephen Peter Kelly as a director on 29 March 2018
13 Apr 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 29 March 2018
13 Apr 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 29 March 2018
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
08 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-08
  • GBP 1