PINNACLE SUPPORTED SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
17/10/2417 October 2024 | Micro company accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Appointment of Hale Harmony Outreach Services as a director on 2024-09-13 |
26/09/2426 September 2024 | Termination of appointment of Perazim Emmah Rudo Mugadza as a director on 2024-09-12 |
26/09/2426 September 2024 | Notification of Hale Harmony Outreach Services Ltd as a person with significant control on 2024-09-09 |
26/09/2426 September 2024 | Registered office address changed from Units 1&2, Office 2 Dig Street Ashbourne DE6 1GF England to 54D Farnborough Road Manchester M40 7NH on 2024-09-26 |
26/09/2426 September 2024 | Cessation of Perazim Emmah Rudo Mugadza as a person with significant control on 2024-09-09 |
25/04/2425 April 2024 | Cessation of Tamara Tandy Msimanga as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Notification of Perazim Emmah Rudo Mugadza as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Termination of appointment of Tamara Tandy Msimanga as a director on 2024-04-25 |
25/04/2425 April 2024 | Appointment of Miss Perazim Emmah Rudo Mugadza as a director on 2024-04-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Termination of appointment of Arthur Eliud Okungu as a director on 2023-11-16 |
16/11/2316 November 2023 | Cessation of Arthur Eliud Okungu as a person with significant control on 2023-11-16 |
16/11/2316 November 2023 | Notification of Tamara Tandy Msimanga as a person with significant control on 2023-11-16 |
16/11/2316 November 2023 | Appointment of Miss Tamara Tandy Msimanga as a director on 2023-11-16 |
28/10/2328 October 2023 | Total exemption full accounts made up to 2022-12-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
10/10/2310 October 2023 | Cessation of Tamara Tandy Msimanga as a person with significant control on 2023-10-09 |
10/10/2310 October 2023 | Appointment of Mr Arthur Eliud Okungu as a director on 2023-10-10 |
10/10/2310 October 2023 | Termination of appointment of Tamara Tandy Msimanga as a director on 2023-10-09 |
10/10/2310 October 2023 | Notification of Arthur Eliud Okungu as a person with significant control on 2023-10-10 |
07/06/237 June 2023 | Registered office address changed from Office 2, Dig Street Ashbourne DE6 1GF England to Units 1&2, Office 2 Dig Street Ashbourne DE6 1GF on 2023-06-07 |
06/06/236 June 2023 | Registered office address changed from 206a 206a, 18-22 st. Peters Churchyard Derby DE1 1NN England to Office 2, Dig Street Ashbourne DE6 1GF on 2023-06-06 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Confirmation statement made on 2022-08-31 with updates |
29/12/2229 December 2022 | Termination of appointment of Ntombikayise Dube as a director on 2022-08-31 |
29/12/2229 December 2022 | Cessation of Ntombikayise Dube as a person with significant control on 2022-08-31 |
29/12/2229 December 2022 | Registered office address changed from 206a 206a, 18-22 st. Peters Churchyard Derby DE1 1NN England to 206a 206a, 18-22 st. Peters Churchyard Derby DE1 1NN on 2022-12-29 |
29/12/2229 December 2022 | Registered office address changed from 1 Cawdron Close Rotherham Dalton 1 Cawdron Close Dalton Rotherham S65 3HH England to 206a 206a, 18-22 st. Peters Churchyard Derby DE1 1NN on 2022-12-29 |
16/11/2216 November 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | Micro company accounts made up to 2021-12-31 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/06/212 June 2021 | DIRECTOR APPOINTED MISS TAMARA TANDY MSIMANGA |
29/05/2129 May 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE TSHUMA |
29/05/2129 May 2021 | DIRECTOR APPOINTED MISS NTOMBIKAYISE DUBE |
29/05/2129 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA TANDY MSIMANGA |
29/05/2129 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NTOMBIKAYISE DUBE |
25/05/2125 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TSHUMA / 25/05/2021 |
25/05/2125 May 2021 | APPOINTMENT TERMINATED, DIRECTOR FLOYD MILLEN |
25/05/2125 May 2021 | REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 78 WREXHAM AVENUE WALSALL WS2 0DQ ENGLAND |
25/05/2125 May 2021 | CESSATION OF FLOYD DENVILLE MILLEN AS A PSC |
25/05/2125 May 2021 | DIRECTOR APPOINTED MRS MICHELLE TSHUMA |
25/05/2125 May 2021 | Registered office address changed from , 78 Wrexham Avenue, Walsall, WS2 0DQ, England to 54D Farnborough Road Manchester M40 7NH on 2021-05-25 |
06/12/206 December 2020 | 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