Advanced company searchLink opens in new window

PINNACLE PEOPLE LIMITED

Company number 06588740

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)
04 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Zandra Elisabeth Sarah Bull as a director
05 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6
30 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jan 2012 AUD Auditor's resignation
12 Jan 2012 AUD Auditor's resignation
16 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
08 Jul 2011 TM01 Termination of appointment of Christopher Hodson as a director
19 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
19 May 2011 TM02 Termination of appointment of Roxburgh Milkins Llp as a secretary
19 Jan 2011 AP01 Appointment of Naomi Celia Karslake as a director
23 Dec 2010 AA Full accounts made up to 31 March 2010
22 Dec 2010 AP01 Appointment of Matthew Taylor as a director
22 Dec 2010 AP01 Appointment of Zandra Elisabeth Sarah Bull as a director
22 Dec 2010 AP01 Appointment of Christopher John Hodson as a director
26 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 50,000
14 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2010 AD01 Registered office address changed from 4Th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010