PINNATUM CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

08/03/258 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-07-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Termination of appointment of Praveena Tatapati as a director on 2023-02-01

View Document

02/03/232 March 2023 Cessation of Praveena Tatapat as a person with significant control on 2023-02-01

View Document

25/11/2225 November 2022 Appointment of Mrs Praveena Tatapati as a director on 2022-11-15

View Document

23/11/2223 November 2022 Notification of Praveena Tatapat as a person with significant control on 2022-11-15

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

04/10/224 October 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

16/05/2216 May 2022 Cessation of Praveena Tatapati as a person with significant control on 2022-02-01

View Document

16/05/2216 May 2022 Notification of Shiddalingesh Angadi as a person with significant control on 2022-02-01

View Document

16/05/2216 May 2022 Termination of appointment of Praveena Tatapati as a director on 2022-02-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Cessation of Shiddalingesh Angadi as a person with significant control on 2020-04-24

View Document

23/12/2123 December 2021 Change of details for Mrs Praveena Tatapati as a person with significant control on 2020-04-25

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Change of details for Mr Shiddalingesh Angadi as a person with significant control on 2021-10-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3NW

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS PRAVEENA TATAPATI

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAVEENA TATAPATI

View Document

05/06/185 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 4

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR SHIDDALINGESH ANGADI / 25/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIDDALINGESH ANGADI / 30/01/2017

View Document

02/06/162 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

02/06/162 June 2016 01/06/15 STATEMENT OF CAPITAL GBP 3

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIDDALINGESH ANGADI / 19/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIDDALINGESH ANGADI / 01/03/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 SAIL ADDRESS CHANGED FROM: FLAT 10 1 BROCKWAY CLOSE LONDON E11 4TQ ENGLAND

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIDDALINGESH ANGADI / 13/10/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

16/05/1416 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 SAIL ADDRESS CREATED

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1216 April 2012 DIRECTOR APPOINTED MR SHIDDALINGESH ANGADI

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR PRAVEENA TATAPATI

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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