PINNACLE FS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY LIVJOT MATHARU

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/02/1628 February 2016 REGISTERED OFFICE CHANGED ON 28/02/2016 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

28/02/1628 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 47 HALSTEAD ROAD LONDON N21 3DY ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/08/152 August 2015 REGISTERED OFFICE CHANGED ON 02/08/2015 FROM C/O I OWARISH & CO ACCOUNTANTS LIMITED 76 HARMAN ROAD ENFIELD MIDDLESEX EN1 1LA

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O I OWARISH & CO ACCOUNTANTS LTD 3 KENDAL PARADE SILVER STREET LONDON N18 1ND ENGLAND

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O I OWARISH & CO ACCOUNTANTS LTD BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN

View Document

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM EXCELSIOR HOUSE SUITE 8 3-5 BALFOUR ROAD ILFORD ESSEX IG1 4HP UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LIVJOT MATHARU / 23/12/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH LIMANI / 23/12/2011

View Document

01/03/121 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 750B HIGH ROAD ILFORD IG3 8SX ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM JUBILEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD CM13 3FR ENGLAND

View Document

24/01/1124 January 2011 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