Advanced company searchLink opens in new window

PINNACLE PVT LTD

Company number 10828834

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)
03 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 April 2024
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 March 2023
14 Sep 2022 AA Micro company accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
02 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Nisha Patel as a director on 28 June 2021
24 Apr 2021 MR01 Registration of charge 108288340004, created on 23 April 2021
07 Jan 2021 AP01 Appointment of Mrs Vidthya Asha Myuran Anandathiyagar as a director on 5 January 2021
24 Sep 2020 AA Micro company accounts made up to 31 March 2020
08 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
14 May 2020 TM01 Termination of appointment of Matthew John Allen as a director on 14 May 2020
14 May 2020 AP01 Appointment of Mrs Nisha Patel as a director on 14 May 2020
14 May 2020 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 66 Prescot Street London E1 8NN on 14 May 2020
10 Mar 2020 MR01 Registration of charge 108288340001, created on 9 March 2020
10 Mar 2020 MR01 Registration of charge 108288340002, created on 9 March 2020
10 Mar 2020 MR01 Registration of charge 108288340003, created on 9 March 2020
21 Oct 2019 AD01 Registered office address changed from 25 Suite 100 Upper Brook Street London W1K 7QD United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
09 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 380,000
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1
03 Oct 2018 PSC01 Notification of Akshat Goenka as a person with significant control on 28 September 2018