PINNACLE GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

03/02/253 February 2025 Appointment of Mr Roderick Antony Holdsworth as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr James Christian Wardlaw as a director on 2025-01-31

View Document

09/12/249 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Change of details for Tstar Pinnacle Limited as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Julian Ralph Stewart Newiss as a director on 2024-10-31

View Document

07/11/247 November 2024 Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 2024-10-31

View Document

07/11/247 November 2024 Termination of appointment of Kevin Blake Catlett as a director on 2024-10-31

View Document

07/11/247 November 2024 Termination of appointment of Chi Wah Terrence Tsang as a director on 2024-10-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

25/01/2425 January 2024 Appointment of Mr Philip John Clark as a director on 2024-01-25

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

22/02/2322 February 2023 Appointment of Mr Kevin Blake Catlett as a director on 2023-02-22

View Document

20/02/2320 February 2023 Termination of appointment of Karandeep Luke Singh Dhanoa as a director on 2023-02-13

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

11/01/1911 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH SAUNDERS

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED PADRAIG BREEN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM SHAH

View Document

28/11/1728 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSTAR PINNACLE LIMITED

View Document

11/09/1711 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR JULIAN RALPH STEWART NEWISS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/08/2016

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR ROGER DELANOY CLARKE

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT RANN

View Document

02/06/172 June 2017 SOLVENCY STATEMENT DATED 01/06/17

View Document

02/06/172 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 2401218.20

View Document

02/06/172 June 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 01/06/2017

View Document

02/06/172 June 2017 STATEMENT BY DIRECTORS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ELLIOTT

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARGREE

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SPRING MASTER LIMITED

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SAMMY LEE

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANDREW SAUNDERS / 01/05/2017

View Document

02/12/162 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL PENNY

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNY

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 COMPANY NAME CHANGED PINNACLE REGENERATION GROUP LIMITED CERTIFICATE ISSUED ON 14/07/15

View Document

14/07/1514 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR GODFREY BLOTT

View Document

12/12/1412 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR SAMMY SEAN LEE

View Document

17/02/1417 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 2401218.2

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR RICHARD PAUL MARGREE

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED PENELOPE ANN HYLTON ELLIOTT

View Document

24/01/1424 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 2401068.2

View Document

22/01/1422 January 2014 ADOPT ARTICLES 12/01/2014

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR AUBREY ADAMS

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGGS

View Document

11/11/1311 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1229 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1229 November 2012 CORPORATE DIRECTOR APPOINTED SPRING MASTER LIMITED

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR PING LI

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR SAMMY LEE

View Document

12/09/1212 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/1226 January 2012 AUDITOR'S RESIGNATION

View Document

12/01/1212 January 2012 AUDITOR'S RESIGNATION

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR PING YIU JIMMY LI

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR SAMMY SEAN LEE

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR ROBERT THOMAS JONATHAN RANN

View Document

16/06/1116 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 2400469.2

View Document

15/06/1115 June 2011 ADOPT ARTICLES 03/06/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR GILES BRAND

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/1018 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HARRISON PENNY / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE MURRAY ADDISON LLOYD / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY ALEXANDER BLOTT / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY JOHN ADAMS / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HARRISON PENNY / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ROBERT BRAND / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BIGGS / 07/07/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 4TH FLOOR CAXTON HOUSE 2 FARRINGTON ROAD LONDON EC1M 3HN

View Document

21/12/0921 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BLOTT / 24/06/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE LLOYD / 24/06/2009

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PENNY / 24/06/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BLOTT / 09/03/2006

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/06/08; CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER HEMSLEY

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DAMIAN CONNOLLY

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/075 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/03/0725 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0725 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 £ IC 1568844/1369854 31/05/06 £ SR [email protected]=198990

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/0613 April 2006 SHARE TRANSFERS 27/03/06

View Document

13/04/0613 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/0613 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0613 April 2006 SECTION151 27/03/06

View Document

06/04/066 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/066 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/066 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS

View Document

22/07/0522 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 REREG PLC-PRI 22/03/05

View Document

23/03/0523 March 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/03/0523 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/09/046 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 £ IC 1179823/1179362 18/03/04 £ SR [email protected]=461

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0422 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

22/06/0422 June 2004 BALANCE SHEET

View Document

22/06/0422 June 2004 AUDITORS' STATEMENT

View Document

22/06/0422 June 2004 AUDITORS' REPORT

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/06/0422 June 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/06/0422 June 2004 £ NC 1635463/3000000 21/0

View Document

22/06/0422 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/047 April 2004 £ IC 1180284/1179823 18/03/04 £ SR [email protected]=461

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 4TH FLOOR CHARTER HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN

View Document

26/11/0326 November 2003 £ IC 1180384/1180284 13/11/03 £ SR [email protected]=100

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/06/03; CHANGE OF MEMBERS

View Document

02/05/032 May 2003 S-DIV 07/04/03

View Document

29/04/0329 April 2003 £ IC 3539/3462 07/04/03 £ SR 77@1=77

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 £ IC 4448/3539 13/08/02 £ SR 909@1=909

View Document

22/12/0222 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/0222 December 2002 £ IC 5986/4448 06/12/02 £ SR 1538@1=1538

View Document

30/11/0230 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/0222 October 2002 £ IC 6895/5986 01/10/02 £ SR 909@1=909

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0219 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0219 April 2002 £ NC 1000/1635463 25/0

View Document

19/04/0219 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 25/03/02

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED OVAL (1655) LIMITED CERTIFICATE ISSUED ON 25/03/02

View Document

25/06/0125 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information