Advanced company searchLink opens in new window

PINNACLE UNIVERSAL LIMITED

Company number 11103500

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 Aug 2024 AA Full accounts made up to 31 December 2023
12 Aug 2024 AD01 Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN England to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 12 August 2024
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
09 May 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
26 May 2022 AA Full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
15 Jul 2021 AA Full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
08 Oct 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 AP01 Appointment of Mr James Robert Cobb as a director on 16 July 2020
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
19 Nov 2018 AD01 Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 19 November 2018
13 Aug 2018 PSC02 Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 29 March 2018
13 Aug 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 29 March 2018
18 Jul 2018 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018
13 Apr 2018 AP01 Appointment of Andrew Alfred Salmon as a director on 29 March 2018
13 Apr 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 29 March 2018
13 Apr 2018 TM01 Termination of appointment of Roger Hart as a director on 29 March 2018
13 Apr 2018 AP01 Appointment of Stephen Peter Kelly as a director on 29 March 2018
13 Apr 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 29 March 2018
13 Apr 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 29 March 2018