P4F LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
02/02/232 February 2023 | Registered office address changed from Steam Mills Road Steam Mills Road Cinderford Gloucestershire GL14 3HY England to Steam Mills Road Cinderford Cinderford GL14 3HY on 2023-02-02 |
02/02/232 February 2023 | Registered office address changed from Lea Garage Lea Ross-on-Wye HR9 7JZ England to Steam Mills Road Steam Mills Road Cinderford Gloucestershire GL14 3HY on 2023-02-02 |
02/02/232 February 2023 | Registered office address changed from Steam Mills Road Cinderford Cinderford GL14 3HY England to Steam Mills Road Cinderford Gloucestershire GL14 3HY on 2023-02-02 |
02/11/222 November 2022 | Cessation of The Protium Group Limited as a person with significant control on 2022-10-20 |
02/11/222 November 2022 | Notification of Nakendram Piratheepan as a person with significant control on 2022-10-20 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-20 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Micro company accounts made up to 2021-10-31 |
14/01/2214 January 2022 | Micro company accounts made up to 2020-10-31 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
17/12/2117 December 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Termination of appointment of Gordon Miller as a secretary on 2021-09-03 |
01/10/211 October 2021 | Termination of appointment of Gordon Theodore Wenmouth Miller as a director on 2021-09-03 |
30/09/2130 September 2021 | Registered office address changed from Singleton Court Business Park Wonastow Road Industrial Estate (West) Monmouth NP25 5JA Wales to Lea Garage Lea Ross-on-Wye HR9 7JZ on 2021-09-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM LEA FILLING STATION LEA ROSS-ON-WYE HR9 7JZ UNITED KINGDOM |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM THE GLYN REDBROOK MONMOUTH NP25 4LX UNITED KINGDOM |
19/12/1919 December 2019 | SAIL ADDRESS CREATED |
21/10/1921 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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