PINNACOM LIMITED

Seven Stars House Seven Stars House, Coventry, CV3 4LB, West Midlands, England
StatusACTIVE
Company No.08783116
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

PINNACOM LIMITED is an active private limited company with number 08783116. It was incorporated 10 years, 6 months, 12 days ago, on 20 November 2013. The company address is Seven Stars House Seven Stars House, Coventry, CV3 4LB, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-21

Officer name: Mr Martin Anthony Stephenson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Beale

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Beale

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Martin Anthony Stephenson

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Beale

Change date: 2021-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

New address: Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB

Old address: The Coach House Mallory Park Circuit Kirkby Mallory Leicestershire LE9 7QE England

Change date: 2021-09-13

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Beale

Change date: 2021-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mr Martin Anthony Stephenson

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Old address: New House Canalside Tuttle Hill Nuneaton Warwickshire CV10 0RP

New address: The Coach House Mallory Park Circuit Kirkby Mallory Leicestershire LE9 7QE

Change date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN RHONE HOLDINGS LIMITED

6 COED ABEN ROAD,WREXHAM,LL13 9UH

Number:10289130
Status:ACTIVE
Category:Private Limited Company

JULIA ARNOLD INTERIORS LTD

46 LENNOX GARDENS,,SW1X 0DJ

Number:05861254
Status:ACTIVE
Category:Private Limited Company

MILEFORGE LIMITED

UNIT 25A,WHITEBRIDGE LANE,ST15 8LQ

Number:02275808
Status:LIQUIDATION
Category:Private Limited Company

NEW CARE SOLUTIONS LIMITED

MAYBROOK HOUSE, SECOND FLOOR,HALESOWEN,B63 4AH

Number:04675584
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE-EOS LIMITED

C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT, PHOENIX WAY,SWANSEA,SA7 9FS

Number:05655183
Status:ACTIVE
Category:Private Limited Company

TAKING CHARGE OF YOUR SUCCESS LIMITED

21 WEST ROAD,SLEAFORD,NG34 9AL

Number:09640610
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