- Company Overview for PINNACLE PUBLIC RELATIONS LTD (04653394)
- Filing history for PINNACLE PUBLIC RELATIONS LTD (04653394)
- People for PINNACLE PUBLIC RELATIONS LTD (04653394)
- Charges for PINNACLE PUBLIC RELATIONS LTD (04653394)
- More for PINNACLE PUBLIC RELATIONS LTD (04653394)
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) |
---|---|---|---|
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | MR01 | Registration of charge 046533940003, created on 25 August 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Aug 2014 | AD01 | Registered office address changed from Parker Tower 43-49 Parker Street 12Th Floor London WC2B 5PS to 13 Grosvenor Place London SW1X 7HH on 31 August 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Sep 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
21 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Feb 2013 | TM01 | Termination of appointment of Jeffrey Lucas as a director | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for William Hardie on 20 February 2012 | |
09 Dec 2011 | AD01 | Registered office address changed from 54 St John's Square London EC1V 4JL on 9 December 2011 | |
08 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2011 | AP01 | Appointment of Mr Jeffrey Donald Lucas as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
24 Mar 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders |