Advanced company searchLink opens in new window

PINNACLEPAY GROUP LIMITED

Company number 11899874

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)
10 Apr 2024 AP01 Appointment of Mr Saachi Saggar as a director on 10 April 2024
08 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
08 Apr 2024 AP03 Appointment of Mr Alexander Charles Lubin as a secretary on 1 April 2024
08 Apr 2024 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 31 March 2024
08 Apr 2024 TM01 Termination of appointment of Richard Scott Oliver as a director on 31 March 2024
08 Apr 2024 TM01 Termination of appointment of Stephen David Head as a director on 31 March 2024
08 Apr 2024 TM02 Termination of appointment of Timothy Russell Hailes as a secretary on 31 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Stephen David Head on 15 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Richard Scott Oliver on 15 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Alexander Charles Lubin on 15 March 2024
16 Mar 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Brickham House London Road Wiltshire SN10 2DS on 16 March 2024
21 Feb 2024 CERTNM Company name changed blockthree payments LIMITED\certificate issued on 21/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
08 Mar 2023 AP04 Appointment of Rf Secretaries Limited as a secretary on 8 March 2023
29 Dec 2022 TM01 Termination of appointment of Lupo Maltzahn as a director on 23 November 2022
19 Dec 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
06 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Sep 2022 CERTNM Company name changed edex payments LIMITED\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
24 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
24 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
24 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 AP01 Appointment of Mr Stephen David Head as a director on 17 May 2021
25 May 2021 AP01 Appointment of Mr Lupo Maltzahn as a director on 17 May 2021