Advanced company searchLink opens in new window

PINNACLE PUBLIC RELATIONS LTD

Company number 04653394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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