P4F LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

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

View Document

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

View Document

02/11/222 November 2022 Cessation of The Protium Group Limited as a person with significant control on 2022-10-20

View Document

02/11/222 November 2022 Notification of Nakendram Piratheepan as a person with significant control on 2022-10-20

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2021-10-31

View Document

14/01/2214 January 2022 Micro company accounts made up to 2020-10-31

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Termination of appointment of Gordon Miller as a secretary on 2021-09-03

View Document

01/10/211 October 2021 Termination of appointment of Gordon Theodore Wenmouth Miller as a director on 2021-09-03

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM LEA FILLING STATION LEA ROSS-ON-WYE HR9 7JZ UNITED KINGDOM

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM THE GLYN REDBROOK MONMOUTH NP25 4LX UNITED KINGDOM

View Document

19/12/1919 December 2019 SAIL ADDRESS CREATED

View Document

21/10/1921 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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