PINNACLE FINANCE AND PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Director's details changed for Mr Daniel Kevin Sparkes on 2025-03-06

View Document

03/04/253 April 2025 Registered office address changed from PO Box 4385 10567343 - Companies House Default Address Cardiff CF14 8LH to The Hub @ Park Farm Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mr Daniel Kevin Sparkes as a person with significant control on 2025-03-06

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

25/02/2525 February 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Registered office address changed to PO Box 4385, 10567343 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-27

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Termination of appointment of Sam Jordan Harding as a director on 2024-02-20

View Document

23/02/2423 February 2024 Change of details for Mr Daniel Kevin Sparkes as a person with significant control on 2024-02-20

View Document

23/02/2423 February 2024 Cessation of Sam Jordan Harding as a person with significant control on 2024-02-20

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/12/2228 December 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Director's details changed for Mr Daniel Kevin Sparkes on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Daniel Kevin Sparkes as a person with significant control on 2022-10-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/02/221 February 2022 Change of details for Mr Daniel Kevin Sparkes as a person with significant control on 2020-10-23

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Daniel Kevin Sparkes on 2021-06-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 119-121 BROADWAY WEST LEIGH-ON-SEA SS9 2BU UNITED KINGDOM

View Document

26/08/2026 August 2020 Registered office address changed from , 119-121 Broadway West, Leigh-on-Sea, SS9 2BU, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-08-26

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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