HYDE PINNACLE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Resolutions

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Appointment of Mr John Roy Carmichael as a director on 2024-10-31

View Document

12/11/2412 November 2024 Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-10-31

View Document

12/11/2412 November 2024 Termination of appointment of Kevin Blake Catlett as a director on 2024-10-31

View Document

12/11/2412 November 2024 Appointment of Mrs Melanie Avril Elizabeth O'riordan as a secretary on 2024-10-31

View Document

12/11/2412 November 2024 Appointment of Miss Katherine Victoria Krokou as a director on 2024-10-31

View Document

12/11/2412 November 2024 Appointment of Mr Neal John Ackcral as a director on 2024-10-31

View Document

12/11/2412 November 2024 Certificate of change of name

View Document

12/11/2412 November 2024 Termination of appointment of David John Simmonds as a director on 2024-10-31

View Document

12/11/2412 November 2024 Termination of appointment of Richard Martin Hamilton Croft Sharland as a director on 2024-10-31

View Document

09/11/249 November 2024 Registered office address changed from One Berkeley Street London W1J 8DJ United Kingdom to 30 Park Street London United Kingdom SE1 9EQ on 2024-11-09

View Document

09/11/249 November 2024 Termination of appointment of Thomas Mark Tolley as a director on 2024-10-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

05/03/245 March 2024 Director's details changed for Mr Kevin Blake Catlett on 2024-02-02

View Document

18/12/2318 December 2023 Notification of a person with significant control statement

View Document

18/12/2318 December 2023 Cessation of Chi Wah Terrence Tsang as a person with significant control on 2023-06-21

View Document

28/11/2328 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

14/06/2314 June 2023 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

View Document

05/06/235 June 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01

View Document

05/06/235 June 2023 Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01

View Document

23/05/2323 May 2023 Director's details changed for Mr Thomas Mark Tolley on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 2nd Floor One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2023-05-02

View Document

29/03/2329 March 2023 Termination of appointment of Karandeep Luke Singh Dhanoa as a director on 2023-02-13

View Document

27/03/2327 March 2023 Termination of appointment of a director

View Document

24/03/2324 March 2023 Appointment of Mr Kevin Blake Catlett as a director on 2023-02-13

View Document

18/10/2218 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Notification of Chi Wah Terrence Tsang as a person with significant control on 2019-10-01

View Document

24/01/2224 January 2022 Withdrawal of a person with significant control statement on 2022-01-24

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

05/02/195 February 2019 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

02/05/182 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/05/181 May 2018 SAIL ADDRESS CREATED

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MS SARAH BROUGHTON

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM SHAH

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BROUGHTON

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ROGER DELANOY CLARKE

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED RICHARD MARTIN HAMILTON CROFT SHARLAND

View Document

13/07/1713 July 2017 14/06/17 STATEMENT OF CAPITAL GBP 70868

View Document

28/06/1728 June 2017 ADOPT ARTICLES 14/06/2017

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CORECOMPETE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company