PINNACLE FINANCE AND PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Micro company accounts made up to 2024-03-31 |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Director's details changed for Mr Daniel Kevin Sparkes on 2025-03-06 |
03/04/253 April 2025 | Registered office address changed from PO Box 4385 10567343 - Companies House Default Address Cardiff CF14 8LH to The Hub @ Park Farm Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS on 2025-04-03 |
03/04/253 April 2025 | Change of details for Mr Daniel Kevin Sparkes as a person with significant control on 2025-03-06 |
24/03/2524 March 2025 | Confirmation statement made on 2025-02-15 with updates |
21/03/2521 March 2025 | |
21/03/2521 March 2025 | |
25/02/2525 February 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
27/12/2427 December 2024 | Registered office address changed to PO Box 4385, 10567343 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-27 |
27/12/2427 December 2024 | |
27/12/2427 December 2024 | |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Termination of appointment of Sam Jordan Harding as a director on 2024-02-20 |
23/02/2423 February 2024 | Change of details for Mr Daniel Kevin Sparkes as a person with significant control on 2024-02-20 |
23/02/2423 February 2024 | Cessation of Sam Jordan Harding as a person with significant control on 2024-02-20 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-03-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/12/2228 December 2022 | Amended total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Director's details changed for Mr Daniel Kevin Sparkes on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr Daniel Kevin Sparkes as a person with significant control on 2022-10-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
01/02/221 February 2022 | Change of details for Mr Daniel Kevin Sparkes as a person with significant control on 2020-10-23 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-15 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Director's details changed for Mr Daniel Kevin Sparkes on 2021-06-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 119-121 BROADWAY WEST LEIGH-ON-SEA SS9 2BU UNITED KINGDOM |
26/08/2026 August 2020 | Registered office address changed from , 119-121 Broadway West, Leigh-on-Sea, SS9 2BU, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-08-26 |
05/06/205 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
03/09/183 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
25/07/1825 July 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
17/01/1717 January 2017 | 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