PINNACLE COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Current accounting period extended from 2024-09-30 to 2024-11-30

View Document

28/02/2428 February 2024 Termination of appointment of Alexander Neil Matthewson as a director on 2024-02-09

View Document

28/02/2428 February 2024 Change of details for Ipinnacle Limited as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mrs Charlene Emma Friend as a director on 2024-02-09

View Document

28/02/2428 February 2024 Appointment of Mr Ralph Gilbert as a director on 2024-02-09

View Document

28/02/2428 February 2024 Registered office address changed from C/O Haines Watts Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mr Christopher David Goodman as a director on 2024-02-09

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Change of details for Ipinnacle Limited as a person with significant control on 2022-12-20

View Document

15/12/2215 December 2022 Registered office address changed from C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY to C/O Haines Watts Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 2022-12-15

View Document

04/10/224 October 2022 Termination of appointment of Deborah Roselyn Simone Mathhewson as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NEIL MATTHEWSON / 18/09/2020

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TUFF

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

05/03/185 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 CESSATION OF ALEXANDER NEIL MATTHEWSON AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPINNACLE LIMITED

View Document

20/04/1720 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR MARK STEVEN TUFF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEIL MATTHEWSON / 04/02/2014

View Document

24/09/1424 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM GROUND FLOOR 60 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOROBIN

View Document

08/05/138 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/129 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 SECRETARY APPOINTED MISS DEBORAH ROSELYN SIMONE MATHHEWSON

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH MATTHEWSON

View Document

05/10/115 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEIL MATTHEWSON / 09/09/2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MATTHEWSON

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MATTHEWSON / 09/09/2011

View Document

18/01/1118 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS CLAIRE HOROBIN

View Document

07/10/107 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MRS DEBORAH ROSELYN SIMONE MATTHEWSON

View Document

15/09/0915 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 1ST FLOOR 60 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 61 WEBBER STREET LONDON SE1 0RF

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 63 WEBBER STREET LONDON SE1 0RF

View Document

19/09/0219 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 35-37 FITZROY STREET LONDON W1P 5AF

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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