PF CONSULTING GROUP LTD.

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Linda Susan Roberts as a secretary on 2025-04-07

View Document

23/05/2523 May 2025 Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07

View Document

15/04/2515 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Change of details for Rsbg Uk Ltd as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Registered office address changed from 5th Floor 85 Strand London WC2R 0DW England to First Floor, South Wing 55 Baker Street London W1U 8EW on 2025-03-14

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr Ross Starling as a director on 2024-11-25

View Document

19/05/2419 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

05/05/235 May 2023 Certificate of change of name

View Document

05/05/235 May 2023 Change of name notice

View Document

03/05/233 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Statement of capital on 2023-01-06

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 5 Manchester Square London W1U 3PD to 5th Floor 85 Strand London WC2R 0DW on 2021-11-17

View Document

17/07/2017 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR SHAUN CARTER

View Document

16/01/2016 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA SUSAN ROBERTS / 16/01/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR TUSHAR PRABHU

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRADY

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR ADAM LEE

View Document

09/05/199 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 8

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR IAIN ALEXANDER BISSET

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044030300002

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARRY GRADY / 02/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / RSBG INVESTMENT LTD / 13/06/2018

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / PELL FRISCHMANN S1 LTD / 03/10/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044030300003

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR JONATHAN BARRY GRADY

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCBEATH

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044030300002

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 AUDITOR'S RESIGNATION

View Document

10/11/1510 November 2015 CURRSHO FROM 29/03/2016 TO 31/12/2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR CARL POWELL

View Document

22/10/1522 October 2015 22/10/15 STATEMENT OF CAPITAL GBP 7

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILEM FRISCHMANN

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU

View Document

06/10/156 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 1007

View Document

06/10/156 October 2015 REDUCE ISSUED CAPITAL 25/09/2015

View Document

06/10/156 October 2015 STATEMENT BY DIRECTORS

View Document

06/10/156 October 2015 SOLVENCY STATEMENT DATED 25/09/15

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE GODDARD

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR RICHARD BARRETT

View Document

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR CHARLES PRYDE MCBEATH

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SUDHAKAR PRABHU / 30/05/2013

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR CRAWFORD MUNRO

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL VINSON POWELL / 24/04/2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED LESLIE GODDARD

View Document

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNSTALL

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TUNSTALL / 21/10/2011

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

13/10/1013 October 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD TAYLOR MUNRO / 29/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 29/03/2010

View Document

01/04/101 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD MUNRO / 26/03/2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 26/03/2009

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

07/10/047 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED PF CONSULTANTS HOLDINGS LTD CERTIFICATE ISSUED ON 18/09/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • XGENERATION CODERS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company