|
|
27 Feb 2026
|
27 Feb 2026
Change of details for Mr Niel Parekh as a person with significant control on 28 July 2016
|
|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Notification of Niel Parekh as a person with significant control on 28 July 2016
|
|
|
07 Mar 2025
|
07 Mar 2025
Change of details for Mr Devan Parekh as a person with significant control on 28 July 2016
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 15 July 2024 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Director's details changed for Mr Devan Parekh on 5 September 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 15 July 2023 with no updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from , Pinnacle Corporation Ltd Water Road, Wembley, HA0 1HX, England to Pinnacle Corporation Ltd 267 Water Road Wembley HA0 1HX on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from , 72 Wembley Park Drive, Wembley, Middlesex, HA9 8HB to Pinnacle Corporation Ltd 267 Water Road Wembley HA0 1HX on 29 March 2022
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
16 May 2018
|
16 May 2018
Registration of charge 075721660002, created on 14 May 2018
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 15 July 2017 with no updates
|