Advanced company searchLink opens in new window

PINNACLE STUDENT BUYERS (LEEDS) LIMITED

Company number 08924849

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)
10 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
06 Jan 2024 AA Micro company accounts made up to 30 September 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 30 September 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 30 September 2021
08 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 30 September 2020
10 Jun 2020 TM01 Termination of appointment of Alun Wynfford Lewis as a director on 10 June 2020
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Mar 2020 PSC01 Notification of Adam Holloway as a person with significant control on 10 March 2020
11 Mar 2020 PSC07 Cessation of Alun Wynfford Lewis as a person with significant control on 10 March 2020
14 Nov 2019 AA Micro company accounts made up to 30 September 2019
01 Aug 2019 AD01 Registered office address changed from 10 Colley Close Brill Aylesbury Buckinghamshire HP18 9GE to Lodge Farm Maidensgrove Henley-on-Thames RG9 6EX on 1 August 2019
31 Jul 2019 AP01 Appointment of Mr Adam Holloway as a director on 31 July 2019
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2019 DS02 Withdraw the company strike off application
26 Mar 2019 DS01 Application to strike the company off the register
26 Mar 2019 PSC01 Notification of Alun Wynfford Lewis as a person with significant control on 20 December 2018
26 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
27 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
19 Dec 2018 AD01 Registered office address changed from Victoria House 96-98 Victoria Road New Brighton Wirral Merseyside CH45 2JF to 10 Colley Close Brill Aylesbury Buckinghamshire HP18 9GE on 19 December 2018
05 Dec 2018 TM01 Termination of appointment of Jocelyn John Gardner as a director on 5 December 2018
05 Dec 2018 PSC07 Cessation of Jocelyn John Gardner as a person with significant control on 5 December 2018