- Company Overview for PINNACLE ORTHODONTICS LIMITED (09427956)
- Filing history for PINNACLE ORTHODONTICS LIMITED (09427956)
- People for PINNACLE ORTHODONTICS LIMITED (09427956)
- Charges for PINNACLE ORTHODONTICS LIMITED (09427956)
- More for PINNACLE ORTHODONTICS LIMITED (09427956)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
10 Jan 2022 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
11 Sep 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
26 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
29 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
09 Jun 2015 | AP01 | Appointment of Mrs Kamaljit Kaur Johal as a director on 19 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 28 Greening Drive Edgbaston Birmingham West Midlands B15 2XA United Kingdom to 343 Birchfield Road Webheath Redditch Worcestershire B97 4NE on 4 June 2015 | |
29 May 2015 | AD01 | Registered office address changed from 343 Birchfield Road Webheath Redditch Worcestershire B97 4NE United Kingdom to 28 Greening Drive Edgbaston Birmingham West Midlands B15 2XA on 29 May 2015 | |
21 May 2015 | MR01 | Registration of charge 094279560001, created on 19 May 2015 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|