PINNACLES 4 MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/09/2222 September 2022 Appointment of Mr Graham Michael Taylor as a secretary on 2022-09-21

View Document

21/09/2221 September 2022 Appointment of Mr Graham Michael Taylor as a director on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Ruth Denise Freedman as a secretary on 2021-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Ruth Denise Freedman as a director on 2021-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 6 Whitehall Estate Flex Meadow Harlow Essex CM19 5TR to Unit 4 Whitehall Estate Flex Meadow Harlow CM19 5TP on 2022-09-21

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/06/2125 June 2021 Termination of appointment of Paul Leslie Smith as a director on 2021-06-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/12/1324 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/12/1012 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOI

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR PAUL LESLIE SMITH

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

02/02/962 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

20/06/9520 June 1995 EXEMPTION FROM APPOINTING AUDITORS 14/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

01/12/941 December 1994 EXEMPTION FROM APPOINTING AUDITORS 25/08/94

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

04/08/944 August 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 50 ST ANDREW STREET HERTFORD HERTS SG14 1JA

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 RETURN MADE UP TO 30/06/90; CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FIRST GAZETTE

View Document

08/03/918 March 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: TUDOR HSE 90 HIGH ST HODDESDON HERTS,EN11 8HD

View Document

07/03/897 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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