PINNACLE GRAPHIC DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
12/07/2312 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
18/01/1918 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
19/01/1819 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN WATSON / 18/12/2017 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN WATSON / 18/12/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KEITH MCCANN / 06/10/2016 |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN WATSON / 06/10/2016 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 32-34 THE GROVE ILKLEY LS29 9EE WEST YORKSHIRELS29 9EE |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
13/06/1413 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES SWEENEY |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, SECRETARY STEVEN ELLIS |
28/03/1428 March 2014 | SECRETARY APPOINTED MR COLIN JOHN WATSON |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIS |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN WATSON / 10/12/2012 |
08/10/138 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM BELMONT MILLS 7 BURNETT STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BJ |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ELLIS / 05/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCCANN / 05/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SWEENEY / 05/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WATSON / 05/10/2009 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/10/0710 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0710 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0710 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: PARKGATE HOUSE PARKGATE BRADFORD WEST YORKSHIRE BD1 5BS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/10/056 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/11/041 November 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/08/0416 August 2004 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/11/024 November 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | REGISTERED OFFICE CHANGED ON 24/10/01 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW |
16/10/0116 October 2001 | SECRETARY RESIGNED |
16/10/0116 October 2001 | DIRECTOR RESIGNED |
16/10/0116 October 2001 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
16/10/0116 October 2001 | COMPANY NAME CHANGED PINNACLE GRAPHIC LIMITED CERTIFICATE ISSUED ON 16/10/01 |
05/10/015 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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