PINNACLE OPTIONS TRADING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

03/03/233 March 2023 Change of details for Max Options Limited as a person with significant control on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/2030 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/2027 April 2020 19/02/20 STATEMENT OF CAPITAL GBP 45

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED PINT TRADING LIMITED CERTIFICATE ISSUED ON 22/04/20

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

04/03/204 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

03/03/203 March 2020 CESSATION OF TIMOTHY ROGER PATRICK O'LEARY AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIN DERIVATIVES LIMITED

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANA CAPITAL LIMITED

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX OPTIONS LIMITED

View Document

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'LEARY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR NICOLAS STEPHEN ATKINS

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR IAN ANTHONY ASH

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR PAUL LARDNER

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER PATRICK O'LEARY / 05/04/2016

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/11/1520 November 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

10/08/1510 August 2015 01/05/14 STATEMENT OF CAPITAL GBP 60

View Document

10/08/1510 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/1510 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

30/07/1530 July 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/03/1426 March 2014 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