PINNACLE CONSULTING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2025-03-31 |
22/04/2522 April 2025 | Cessation of Stephen Rogan as a person with significant control on 2024-08-31 |
22/04/2522 April 2025 | Termination of appointment of Stephan James Rogan as a secretary on 2024-06-19 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
21/06/2421 June 2024 | Termination of appointment of Stephen James Rogan as a director on 2024-06-19 |
14/05/2414 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
12/12/2312 December 2023 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 11C Alma Road Snettisham King's Lynn PE31 7NY on 2023-12-12 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBS CB24 9LQ |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/163 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOY / 15/08/2013 |
03/02/143 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/109 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ROGAN / 02/10/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOY / 02/10/2009 |
08/06/098 June 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR GEORGE GRAY |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0730 January 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
20/03/0620 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/02/052 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/03/034 March 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | NC INC ALREADY ADJUSTED 21/10/02 |
27/10/0227 October 2002 | £ NC 1000/2000 21/10/0 |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
16/09/0216 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/08/0221 August 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | DIRECTOR RESIGNED |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | NEW SECRETARY APPOINTED |
07/02/027 February 2002 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 229 NETHER STREET LONDON N3 1NT |
23/01/0223 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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