PINNACLE FREELANCE SERVICES LIMITED
Company number 04242973
- Company Overview for PINNACLE FREELANCE SERVICES LIMITED (04242973)
- Filing history for PINNACLE FREELANCE SERVICES LIMITED (04242973)
- People for PINNACLE FREELANCE SERVICES LIMITED (04242973)
- More for PINNACLE FREELANCE SERVICES LIMITED (04242973)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2018 | TM01 | Termination of appointment of Paresh Sodha as a director on 5 January 2018 | |
07 Jan 2018 | TM02 | Termination of appointment of Primechance Limited as a secretary on 5 January 2018 | |
07 Jan 2018 | TM01 | Termination of appointment of Primechance Limited as a director on 5 January 2018 | |
07 Jan 2018 | AP01 | Appointment of Mr Aloke Kundu as a director on 5 January 2018 | |
07 Jan 2018 | AD01 | Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to Suite 3 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 7 January 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 24 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | CH02 | Director's details changed for Primechance Limited on 15 March 2013 | |
10 Dec 2013 | CH04 | Secretary's details changed for Primechance Limited on 15 March 2011 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
01 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption full accounts made up to 24 December 2009 | |
20 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
19 Aug 2010 | CH02 | Director's details changed for Primechance Limited on 28 June 2010 |