- Company Overview for PINNACLE PSG LIMITED (05156904)
- Filing history for PINNACLE PSG LIMITED (05156904)
- People for PINNACLE PSG LIMITED (05156904)
- Charges for PINNACLE PSG LIMITED (05156904)
- More for PINNACLE PSG LIMITED (05156904)
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) |
---|---|---|---|
09 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
29 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 Jan 2023 | CH01 | Director's details changed for Mrs Connie Mitchell Innes on 23 January 2023 | |
01 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
22 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
15 Mar 2021 | PSC05 | Change of details for Pinnacle Psg Holdings Limited as a person with significant control on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom to 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 15 March 2021 | |
21 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
10 Dec 2019 | PSC05 | Change of details for Pinnacle Psg Holdings Limited as a person with significant control on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from First Floor 6 st. Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
01 Apr 2019 | TM01 | Termination of appointment of Neil Hamilton Euesden as a director on 31 March 2019 | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
28 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Andy Cook as a director on 31 August 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates |