PINNACLE MIDCO 2 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr Clive Alexander Sloan Chesser as a director on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Humphrey Michael Cobbold as a director on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mrs Rebecca Elizabeth Passmore as a director on 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

15/10/2115 October 2021 Director's details changed for Mr Alexander Basil John Wood on 2021-10-01

View Document

15/10/2115 October 2021 Director's details changed for Mr Humphrey Michael Cobbold on 2021-10-01

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ALEXANDER BASIL JOHN WOOD

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BELLAMY

View Document

25/04/1825 April 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

03/01/183 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 0.02

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GALASHAN

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GALASHAN

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRTON

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRTON

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

30/10/1730 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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