PINNACLE STRATEGIC MANAGEMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => DORMANT
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-07 update account_ref_day 30 => 31
2019-08-07 update account_ref_month 11 => 3
2019-08-07 update accounts_next_due_date 2019-08-31 => 2019-12-31
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN WARNER / 06/04/2016
2019-07-31 update statutory_documents PREVEXT FROM 30/11/2018 TO 31/03/2019
2019-07-31 update statutory_documents CESSATION OF DONNA TRACEY WARNER AS A PSC
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-05-28 update statutory_documents CESSATION OF DEAN WARNER AS A PSC
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN WARNER
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-03 update statutory_documents 26/05/16 FULL LIST
2016-02-11 delete address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2016-02-11 insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2016-02-11 update reg_address_care_of null => C/O ASTON SHAW
2016-02-11 update registered_address
2016-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2015-08-11 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-11 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-08 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-16 update statutory_documents 26/05/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-19 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-07 update statutory_documents 07/08/14 STATEMENT OF CAPITAL GBP 2
2014-07-07 delete address 58 THORPE ROAD NORWICH NORFOLK ENGLAND NR1 1RY
2014-07-07 insert address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-03 update statutory_documents 26/05/14 FULL LIST
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-26 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-06-26 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 5 => 11
2013-06-22 update accounts_last_madeup_date null => 2011-11-30
2013-06-22 update accounts_next_due_date 2013-02-26 => 2013-08-31
2013-06-22 update returns_last_madeup_date null => 2012-05-26
2013-06-22 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-05-28 update statutory_documents 26/05/13 FULL LIST
2013-05-14 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-08-17 update statutory_documents PREVSHO FROM 31/05/2012 TO 30/11/2011
2012-08-17 update statutory_documents DIRECTOR APPOINTED MR DEAN WARNER
2012-08-17 update statutory_documents 26/05/12 FULL LIST
2012-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR O.F.F. SHIRE MANAGEMENT LTD
2012-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE NAISH
2011-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION