Advanced company searchLink opens in new window

PINNACLE BRANDS LTD

Company number 12638511

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)
18 Jun 2024 CERTNM Company name changed podium brands LIMITED\certificate issued on 18/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-01
30 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
11 Sep 2023 AD01 Registered office address changed from 180 the Strand 2nd Floor London WC2R 1EA United Kingdom to Labs Hawley Wharf 1 Water Lane London NW1 8NZ on 11 September 2023
29 Aug 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 July 2023
30 May 2023 CERTNM Company name changed podium ventures LTD\certificate issued on 30/05/23
  • NM04 ‐ Change of name by provision in articles
27 Feb 2023 AA Micro company accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with updates
25 Apr 2022 AP01 Appointment of Mr Sanjay Wadhwani as a director on 2 June 2020
25 Apr 2022 TM01 Termination of appointment of Guy Rupert Bowles as a director on 25 April 2022
25 Apr 2022 TM01 Termination of appointment of Sanjay Wadhwani as a director on 25 April 2022
26 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 March 2022
  • GBP 213.646
26 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 129
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
17 May 2021 AP01 Appointment of Mr Guy Rupert Bowles as a director on 17 May 2021
10 May 2021 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 180 the Strand 2nd Floor London WC2R 1EA on 10 May 2021
23 Jan 2021 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
08 Jan 2021 CH01 Director's details changed for Sanjay Wadhwani on 8 January 2021
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 125
02 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted