PINNACLE LIGHTING PRODUCTIONS LTD

06900298
15 MIDDLETON AVENUE HOVE EAST SUSSEX BN3 4PH

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 10 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2023 officers Termination of appointment of secretary (Amy Watts) 1 Buy now
09 Jan 2023 officers Termination of appointment of director (Amy Watts) 1 Buy now
07 Dec 2022 accounts Annual Accounts 11 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 10 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 accounts Annual Accounts 9 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
03 Jul 2018 mortgage Registration of a charge 25 Buy now
10 May 2018 officers Appointment of director (Amy Watts) 2 Buy now
10 May 2018 officers Appointment of secretary (Amy Watts) 2 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Nov 2016 accounts Annual Accounts 8 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 accounts Annual Accounts 8 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 8 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 capital Return of Allotment of shares 3 Buy now
15 Jan 2014 capital Return of Allotment of shares 3 Buy now
08 Jan 2014 officers Change of particulars for director (Mr Jonathan Edward Gaskell) 2 Buy now
20 Nov 2013 accounts Annual Accounts 7 Buy now
10 May 2013 annual-return Annual Return 3 Buy now
20 Nov 2012 accounts Annual Accounts 2 Buy now
08 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jun 2012 annual-return Annual Return 3 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Astrid Forster) 1 Buy now
15 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
10 Nov 2011 officers Termination of appointment of director (Elizabeth Logan) 1 Buy now
10 Nov 2011 capital Return of Allotment of shares 3 Buy now
10 Nov 2011 officers Appointment of director (Mr Jonathan Edward Gaskell) 2 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
24 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Sep 2011 accounts Annual Accounts 2 Buy now
13 Sep 2011 gazette Gazette Notice Compulsary 1 Buy now
13 Dec 2010 accounts Annual Accounts 2 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
11 May 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/03/2010 1 Buy now
08 May 2009 incorporation Incorporation Company 19 Buy now