PINNACLE AMOFABA EDUCATION SERVICES LTD

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from 118 Wennington Road Rainham Essex RM13 9DG England to The Hubb Business Center 335-351 Rainham Road South Dagenham RM10 8QR on 2023-07-21

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 118 Wennington Road Rainham Wennington Road Rainham RM13 9DG England to 118 Wennington Road Rainham Essex RM13 9DG on 2023-04-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

25/02/2225 February 2022 Registered office address changed from 1 Ascension Road Romford Essex RM5 3RS United Kingdom to 118 Wennington Road Rainham Wennington Road Rainham RM13 9DG on 2022-02-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/05/211 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL MENSAH ASIEDU / 23/10/2020

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, SECRETARY ERICA EGHAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MERCY AMOFAH

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR EMMANUEL MENSAH ASIEDU

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MERCY AMOFAH / 28/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MERCY AMOFAH / 25/02/2020

View Document

25/02/2025 February 2020 CESSATION OF MERCY AMOFAH AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL MENSAH ASIEDU

View Document

08/08/198 August 2019 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