Advanced company searchLink opens in new window

PINNACLE HIGHWORTH LIMITED

Company number 11216331

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)
20 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 133
20 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 125
20 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
20 Apr 2021 CH01 Director's details changed for Mr Mark Paul Jack Long on 1 January 2021
20 Apr 2021 PSC04 Change of details for Mr Mark Paul Jack Long as a person with significant control on 1 January 2021
26 Mar 2021 AD01 Registered office address changed from 47 Lilywhite Drive Cambridge CB4 1GB England to 1 Leys Road Cambridge Cambridgeshire CB4 2AP on 26 March 2021
11 Jan 2021 AA Micro company accounts made up to 28 February 2020
08 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 28 February 2019
29 Aug 2019 MR01 Registration of charge 112163310003, created on 29 August 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
12 Jun 2019 AD01 Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ United Kingdom to 47 Lilywhite Drive Cambridge CB4 1GB on 12 June 2019
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 MR01 Registration of charge 112163310001, created on 25 May 2018
29 May 2018 MR01 Registration of charge 112163310002, created on 25 May 2018
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted