About

Registered Number: 07115236
Date of Incorporation: 04/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Clere House West Street, Burghclere, Newbury, Berkshire, RG20 9LB,

 

Having been setup in 2010, Pinnacle International Consulting Ltd have registered office in Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Christopher Simon 25 April 2016 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
NEILL, Sophie Louisa Dorothea 09 December 2016 - 1
BAILEY, Michael 04 January 2010 09 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 07 January 2020
RP04CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 24 April 2019
AA01 - Change of accounting reference date 12 March 2019
CS01 - N/A 08 January 2019
PSC02 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 January 2017
AP03 - Appointment of secretary 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 04 May 2016
RESOLUTIONS - N/A 29 April 2016
AD01 - Change of registered office address 20 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 February 2015
SH01 - Return of Allotment of shares 07 January 2015
AA - Annual Accounts 19 September 2014
SH06 - Notice of cancellation of shares 28 January 2014
SH03 - Return of purchase of own shares 28 January 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 09 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 April 2012
SH01 - Return of Allotment of shares 01 April 2012
CERTNM - Change of name certificate 01 November 2011
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 23 September 2011
CONNOT - N/A 23 September 2011
AA01 - Change of accounting reference date 16 September 2011
AR01 - Annual Return 16 March 2011
NEWINC - New incorporation documents 04 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.