Advanced company searchLink opens in new window

PINNACLE FREELANCE LIMITED

Company number 05562195

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)
07 Jan 2018 PSC01 Notification of Aloke Kundu as a person with significant control on 5 January 2018
07 Jan 2018 AP01 Appointment of Mr Aloke Kundu as a director on 5 January 2018
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 TM02 Termination of appointment of Primechance Limited as a secretary on 5 January 2018
07 Jan 2018 PSC07 Cessation of Paresh Sodha as a person with significant control on 5 January 2018
07 Jan 2018 PSC07 Cessation of Primechance Limited as a person with significant control on 5 January 2018
07 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
07 Jan 2018 PSC07 Cessation of Pinnacle Freelance Services Limited as a person with significant control on 5 January 2018
07 Jan 2018 AD01 Registered office address changed from 445 Kenton Road Kenton Harrow Middlesex HA3 0XY to Suite 3 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 7 January 2018
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
08 Oct 2013 CH04 Secretary's details changed for Primechance Limited on 15 March 2013
08 Oct 2013 CH02 Director's details changed for Primechance Limited on 15 March 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012