THE PINNACLE TRAVEL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewSub-division of shares on 2025-09-24

View Document

06/11/256 November 2025 NewStatement of capital following an allotment of shares on 2025-09-24

View Document

01/09/251 September 2025 Change of details for Mr Jonny Cooper as a person with significant control on 2025-07-05

View Document

29/08/2529 August 2025 Director's details changed for Mr Jonathan Cooper on 2025-07-05

View Document

22/07/2522 July 2025 Certificate of change of name

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

30/10/2430 October 2024 Registered office address changed from Office 8 Empingham House 1E Uppingham Gate, Ayston Road Uppingham LE15 9NY United Kingdom to Office 1 1C Uppingham Gate Ayston Road Uppingham LE15 9NY on 2024-10-30

View Document

03/07/243 July 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

22/08/2322 August 2023 Director's details changed for Mr Jonathan Cooper on 2023-08-07

View Document

22/08/2322 August 2023 Change of details for Mr Jonny Cooper as a person with significant control on 2023-08-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

08/09/208 September 2020 07/09/20 STATEMENT OF CAPITAL GBP 278

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM OFFICE 3 AND 4 - THE ORCHARD HOUSE TUGBY ORCHARDS WOOD LANE TUGBY LEICESTERSHIRE LE7 9WE UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM CORBY ENTERPRISE CENTRE, PRIORS HALL LONDON ROAD CORBY NN17 5EU UNITED KINGDOM

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONNY COOPER

View Document

29/01/1829 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2018

View Document

16/08/1716 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 250

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 250

View Document

16/08/1716 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 250

View Document

16/08/1716 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 250

View Document

16/08/1716 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 250

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR JONATHAN COOPER

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

07/03/177 March 2017 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