PINNACLE PEOPLE LIMITED

06588740
8TH FLOOR HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL

Documents

Documents
Date Category Description Pages
02 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 accounts Annual Accounts 23 Buy now
18 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 107 Buy now
18 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
18 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
03 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
03 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 accounts Annual Accounts 30 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 30 Buy now
01 Nov 2021 officers Termination of appointment of director (Jane Elizabeth Baxter) 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 accounts Annual Accounts 26 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2020 accounts Annual Accounts 24 Buy now
10 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2019 officers Termination of appointment of director (Neil Hamilton Euesden) 1 Buy now
06 Mar 2019 officers Appointment of director (Ms Claire Kober) 2 Buy now
06 Mar 2019 officers Appointment of director (Jane Elizabeth Baxter) 2 Buy now
08 Jan 2019 accounts Annual Accounts 22 Buy now
01 Oct 2018 officers Termination of appointment of director (Hugh Andrew Saunders) 1 Buy now
01 Oct 2018 officers Appointment of director (Mr Christopher Mark Hodson) 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 accounts Annual Accounts 32 Buy now
22 May 2017 officers Change of particulars for director (Mr Hugh Andrew Saunders) 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2017 officers Change of particulars for director (Mr Peregrine Murray Addison Lloyd) 2 Buy now
17 Dec 2016 accounts Annual Accounts 33 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
19 Feb 2016 officers Appointment of director (Nicholas Paul Wright) 2 Buy now
19 Feb 2016 officers Appointment of director (Mr Neil Hamilton Euesden) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Hugh Andrew Saunders) 2 Buy now
12 Jan 2016 officers Termination of appointment of director (Michael William Harrison Penny) 1 Buy now
30 Dec 2015 accounts Annual Accounts 25 Buy now
09 Oct 2015 officers Termination of appointment of director (Naomi Celia Karslake) 1 Buy now
09 Oct 2015 officers Termination of appointment of director (Matthew Taylor) 1 Buy now
03 Sep 2015 officers Termination of appointment of director (Katrina Jane Whittaker) 1 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
12 Dec 2014 accounts Annual Accounts 25 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 accounts Annual Accounts 26 Buy now
17 May 2013 annual-return Annual Return 6 Buy now
13 Feb 2013 officers Termination of appointment of director (Zandra Elisabeth Sarah Bull) 1 Buy now
05 Jan 2013 accounts Annual Accounts 26 Buy now
23 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 May 2012 annual-return Annual Return 6 Buy now
03 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
31 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jan 2012 auditors Auditors Resignation Company 1 Buy now
12 Jan 2012 auditors Auditors Resignation Company 1 Buy now
16 Aug 2011 accounts Annual Accounts 25 Buy now
08 Jul 2011 officers Termination of appointment of director (Christopher Hodson) 1 Buy now
19 May 2011 annual-return Annual Return 7 Buy now
19 May 2011 officers Termination of appointment of secretary (Roxburgh Milkins Llp) 1 Buy now
19 Jan 2011 officers Appointment of director (Naomi Celia Karslake) 2 Buy now
23 Dec 2010 accounts Annual Accounts 16 Buy now
22 Dec 2010 officers Appointment of director (Matthew Taylor) 2 Buy now
22 Dec 2010 officers Appointment of director (Zandra Elisabeth Sarah Bull) 2 Buy now
22 Dec 2010 officers Appointment of director (Christopher John Hodson) 2 Buy now
26 Nov 2010 resolution Resolution 26 Buy now
25 Nov 2010 capital Return of Allotment of shares 3 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
29 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2010 accounts Annual Accounts 14 Buy now
06 Nov 2009 officers Appointment of director (Katrina Jane Whittaker) 1 Buy now
05 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
29 Oct 2009 officers Termination of appointment of director (Jason Milkins) 1 Buy now
29 Oct 2009 officers Termination of appointment of secretary 1 Buy now
30 Sep 2009 officers Director appointed michael william harrison penny 2 Buy now
30 Sep 2009 officers Director appointed peregrine murray addison lloyd 2 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from c/o roxburgh milkins LLP, merchants house north wapping road bristol BS1 4RW england 1 Buy now
17 Jul 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
04 Jun 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
09 May 2008 incorporation Incorporation Company 13 Buy now