Advanced company searchLink opens in new window

PINNACLE BUSINESS FINANCE LTD

Company number 11370204

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)
13 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 31 May 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
09 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
23 Dec 2021 PSC07 Cessation of Thomas Seymour as a person with significant control on 22 July 2020
04 Nov 2021 AA Micro company accounts made up to 31 May 2021
23 Aug 2021 CH01 Director's details changed for Mr Jack Frederick Arthur Seymour on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Mr Jack Frederick Arthur Seymour on 23 August 2021
23 Aug 2021 AD01 Registered office address changed from 51a 51a High Street Hanham Bristol BS15 3DQ England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 23 August 2021
07 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 May 2020
13 Oct 2020 AD01 Registered office address changed from 1 Desklodge, 5th Floor 1 Temple Way Bristol BS2 0BY England to 51a 51a High Street Hanham Bristol BS15 3DQ on 13 October 2020
23 Jul 2020 TM01 Termination of appointment of Thomas Seymour as a director on 22 July 2020
29 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
13 Feb 2020 PSC01 Notification of Jack Frederick Arthur Seymour as a person with significant control on 13 February 2020
07 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
05 Aug 2019 RP04AP01 Second filing for the appointment of Jack Seymour as a director
27 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
27 Apr 2019 PSC04 Change of details for Mr Thomas Seymour as a person with significant control on 27 April 2019
02 Apr 2019 PSC01 Notification of Thomas Seymour as a person with significant control on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Jack Seymour as a director on 1 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/08/2019.
01 Apr 2019 PSC07 Cessation of Jamie Moss as a person with significant control on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Thomas Seymour as a director on 1 April 2019