PINNACLE BUSINESS FINANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 04/06/254 June 2025 | Change of details for Mr Jack Frederick Arthur Seymour as a person with significant control on 2025-04-01 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with updates |
| 24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 24/01/2524 January 2025 | |
| 24/01/2524 January 2025 | |
| 18/11/2418 November 2024 | Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB England to East Lodge Kartway House Lugwardine Hereford HR1 4AE on 2024-11-18 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/01/2426 January 2024 | Micro company accounts made up to 2023-05-31 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/02/2314 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
| 23/12/2123 December 2021 | Cessation of Thomas Seymour as a person with significant control on 2020-07-22 |
| 04/11/214 November 2021 | Micro company accounts made up to 2021-05-31 |
| 23/08/2123 August 2021 | Registered office address changed from , 51a 51a High Street, Hanham, Bristol, BS15 3DQ, England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2021-08-23 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 13/10/2013 October 2020 | Registered office address changed from , 1 Desklodge, 5th Floor, 1 Temple Way, Bristol, BS2 0BY, England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2020-10-13 |
| 13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 1 DESKLODGE, 5TH FLOOR 1 TEMPLE WAY BRISTOL BS2 0BY ENGLAND |
| 23/07/2023 July 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SEYMOUR |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
| 13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK FREDERICK ARTHUR SEYMOUR |
| 07/02/207 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 05/08/195 August 2019 | SECOND FILING OF AP01 FOR JACK SEYMOUR |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
| 27/04/1927 April 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS SEYMOUR / 27/04/2019 |
| 02/04/192 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SEYMOUR |
| 01/04/191 April 2019 | DIRECTOR APPOINTED MR THOMAS SEYMOUR |
| 01/04/191 April 2019 | DIRECTOR APPOINTED MR JACK SEYMOUR |
| 01/04/191 April 2019 | CESSATION OF JAMIE MOSS AS A PSC |
| 01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMIE MOSS |
| 23/10/1823 October 2018 | Registered office address changed from , 15 Loop Road, Mangotsfield, Bristol, BS16 9QS to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2018-10-23 |
| 23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 15 LOOP ROAD MANGOTSFIELD BRISTOL BS16 9QS |
| 02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 22 PORTLAND SQUARE, BRISTOL PORTLAND SQUARE BRISTOL BS2 8RZ UNITED KINGDOM |
| 02/08/182 August 2018 | Registered office address changed from , 22 Portland Square, Bristol Portland Square, Bristol, BS2 8RZ, United Kingdom to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2018-08-02 |
| 18/05/1818 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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