Advanced company searchLink opens in new window

PINNACLE CAPITAL HOLDINGS LTD

Company number 13950586

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)
30 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
04 Dec 2024 AD01 Registered office address changed from Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to 779 Cranbrook Road Ilford IG6 1HT on 4 December 2024
20 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
19 Nov 2024 CH01 Director's details changed for Mr Osama Anjum on 6 November 2024
19 Nov 2024 PSC01 Notification of Osama Anjam as a person with significant control on 4 November 2024
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2024 AD01 Registered office address changed from 87 Lozells Street Birmingham B19 2AP England to Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 18 July 2024
14 May 2024 PSC07 Cessation of Nizam Uddin as a person with significant control on 1 May 2024
13 Mar 2024 AP01 Appointment of Mr Osama Anjum as a director on 1 March 2024
13 Mar 2024 TM01 Termination of appointment of Nizam Uddin as a director on 1 March 2024
12 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
06 Dec 2022 PSC01 Notification of Nizam Uddin as a person with significant control on 6 December 2022
06 Dec 2022 AP01 Appointment of Mr Nizam Uddin as a director on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from Dns House 382 Kenton Road Harrow Greater London HA3 8DP United Kingdom to 87 Lozells Street Birmingham B19 2AP on 6 December 2022
06 Dec 2022 TM01 Termination of appointment of Alfonso Celis Romero as a director on 6 December 2022
06 Dec 2022 TM01 Termination of appointment of Maher Lahlouh as a director on 6 December 2022
06 Dec 2022 PSC07 Cessation of Alfonso Celis Romero as a person with significant control on 6 December 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 PSC01 Notification of Alfonso Celis Romero as a person with significant control on 2 March 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 1,000
22 Mar 2022 PSC07 Cessation of Mark Eli Harubi as a person with significant control on 2 March 2022
22 Mar 2022 AP01 Appointment of Maher Lahlouh as a director on 2 March 2022