Advanced company searchLink opens in new window

PINNACLE HEIGHTS LIMITED

Company number 11427675

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)
23 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
25 Sep 2023 AD01 Registered office address changed from 67 Farnham Road Romford RM3 8ED England to 72 Chatteris Avenue Romford Essex RM3 8LB on 25 September 2023
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Mar 2023 CS01 Confirmation statement made on 31 August 2022 with updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
31 Aug 2021 AA Micro company accounts made up to 30 June 2020
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from 72 Chatteris Avenue Romford RM3 8LB England to 67 Farnham Road Romford RM3 8ED on 31 August 2021
12 Nov 2020 CS01 Confirmation statement made on 14 August 2020 with updates
04 Aug 2020 AA Micro company accounts made up to 30 June 2019
14 Oct 2019 AP01 Appointment of Mr Oke Patrick Nwaokolo as a director on 2 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 August 2019 with updates
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
20 Jul 2018 CH01 Director's details changed for Mrs Adeboroji Amoke Nwaokolo on 19 July 2018
20 Jul 2018 CH03 Secretary's details changed for Mrs Adeboroji Amoke Nwaokolo on 19 July 2018
20 Jul 2018 AD01 Registered office address changed from 13 Farnham Road Romford RM3 8ED England to 72 Chatteris Avenue Romford RM3 8LB on 20 July 2018
20 Jul 2018 PSC07 Cessation of Remzi Savas as a person with significant control on 19 July 2018
21 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-21
  • GBP 10