PINNACLE FS LTD

578 Cranbrook Road, Gants Hill, IG2 6RF, England
StatusACTIVE
Company No.07503661
CategoryPrivate Limited Company
Incorporated24 Jan 2011
Age13 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

PINNACLE FS LTD is an active private limited company with number 07503661. It was incorporated 13 years, 5 months, 15 days ago, on 24 January 2011. The company address is 578 Cranbrook Road, Gants Hill, IG2 6RF, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: 578 Cranbrook Road Gants Hill IG2 6RF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Livjot Matharu

Termination date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2016

Action Date: 28 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-28

Old address: International House Holborn Viaduct London EC1A 2BN England

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

Old address: 47 Halstead Road London N21 3DY England

New address: International House Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2015

Action Date: 02 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-02

Old address: C/O I Owarish & Co Accountants Limited 76 Harman Road Enfield Middlesex EN1 1LA

New address: 47 Halstead Road London N21 3DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

Old address: C/O I Owarish & Co Accountants Ltd 3 Kendal Parade Silver Street London N18 1ND England

New address: C/O I Owarish & Co Accountants Limited 76 Harman Road Enfield Middlesex EN1 1LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-28

Old address: C/O I Owarish & Co Accountants Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN

New address: 3 Kendal Parade Silver Street London N18 1ND

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: Excelsior House Suite 8 3-5 Balfour Road Ilford Essex IG1 4HP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-23

Officer name: Mr Paresh Limani

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-23

Officer name: Miss Livjot Matharu

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-15

Old address: 750B High Road Ilford IG3 8SX England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: Jubilee House the Drive Great Warley Brentwood CM13 3FR England

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABERO UK LTD

SPIRARE LIMITED MEY HOUSE,POUNDBURY,DT1 3QY

Number:11039771
Status:ACTIVE
Category:Private Limited Company

CHI HOTELS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11476519
Status:ACTIVE
Category:Private Limited Company

EMBROOK LIMITED

1 RUTHERGLEN ROAD,GLASGOW,G73 1SX

Number:SC607255
Status:ACTIVE
Category:Private Limited Company

EXECVIEW INSIGHT LTD

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:05346118
Status:ACTIVE
Category:Private Limited Company

LINDSEY LODGE LIMITED

LINDSEY LODGE HOSPICE,SCUNTHORPE,DN17 2AA

Number:02441249
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRIMLEY PARK AESTHETICS LTD

CAPITAL HOUSE 7 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:11315585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source