PINNACLE CONSULTING SOLUTIONS LTD

6 Coburg Gardens 6 Coburg Gardens, Ilford, IG5 0PP, Essex, England
StatusACTIVE
Company No.08695542
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

PINNACLE CONSULTING SOLUTIONS LTD is an active private limited company with number 08695542. It was incorporated 10 years, 8 months, 4 days ago, on 18 September 2013. The company address is 6 Coburg Gardens 6 Coburg Gardens, Ilford, IG5 0PP, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

Old address: Apartment 118, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ United Kingdom

New address: 6 Coburg Gardens 6 Coburg Gardens Ilford Essex IG5 0PP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: Apartment 118, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ

Change date: 2020-11-19

Old address: Flat 118, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Neha Raman Baldota

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Paresh Madanlal Bagmar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paresh Madanlal Bagmar

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Neha Raman Baldota

Change date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Old address: Flat 112 Icon Building 39 Ilford Hill Ilford IG1 2FJ

New address: Flat 118, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ

Change date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-10-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Neha Raman Baldota

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

I KOI LTD

24 ST. PETERS WAY,NORTHAMPTON,NN7 1NU

Number:07977881
Status:ACTIVE
Category:Private Limited Company

LITTLE TREE STUDIO LIMITED

CROFT CHAMBERS,HITCHIN,SG5 1JQ

Number:08763641
Status:ACTIVE
Category:Private Limited Company

MB BUILDING SERVICES (BRISTOL) LIMITED

12 WHITELADIES ROAD,BRISTOL,BS8 1PD

Number:11142013
Status:ACTIVE
Category:Private Limited Company

SALLY HINDLEY ASSOCIATES LTD

THE HOMESTEAD THE STREET,FARINGDON,SN7 7LN

Number:04471081
Status:ACTIVE
Category:Private Limited Company

STAN WALL & SON (TIMBER) LIMITED

OAKLEIGH,KIDDERMINSTER,DY11 5XR

Number:04825095
Status:ACTIVE
Category:Private Limited Company

THE NAIL BAR OF KENSINGTON LIMITED

HANOVIA HOUSE,LONDON,W3 7YG

Number:11699860
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