P&A PROPERTY SOURCING LTD

Company Documents

DateDescription
08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025

View Document

04/02/254 February 2025 Notification of Mariyan Petrov Tsvyatkov as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Cessation of Peter Juhasz as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Peter Juhasz as a director on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Istvan Albert Vigh as a director on 2025-02-04

View Document

04/02/254 February 2025 Cessation of Istvan Albert Vigh as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mr Mariyan Petrov Tsvyatkov as a director on 2025-02-04

View Document

24/01/2524 January 2025 Director's details changed for Mr Istvan Albert Vigh on 2025-01-23

View Document

24/01/2524 January 2025 Director's details changed for Mr Istvan Albert Vigh on 2025-01-23

View Document

24/01/2524 January 2025 Director's details changed for Mr Istvan Albert Vigh on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Istvan Albert Vigh as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from Growth Accountants Ltd, Merlin House Brunel Road Theale Berkshire RG7 4AB United Kingdom to 128 City Road London EC1V 2NX on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Peter Juhasz on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Peter Juhasz as a person with significant control on 2025-01-23

View Document

09/01/259 January 2025 Termination of appointment of Anita Vassova as a director on 2025-01-09

View Document

09/01/259 January 2025 Cessation of Anita Vassova as a person with significant control on 2025-01-09

View Document

12/08/2412 August 2024 Registered office address changed from Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Growth Accountants Ltd, Merlin House Brunel Road Theale Berkshire RG7 4AB on 2024-08-12

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

01/03/231 March 2023 Notification of Istvan Vigh as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Istvan Albert Vigh as a director on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Notification of Anita Vassova as a person with significant control on 2023-03-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MISS ANITA VASSOVA

View Document

04/09/204 September 2020 CESSATION OF ANITA VASSOVA AS A PSC

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA VASSOVA

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 11/05/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM SUITE 2A ST. PAULS SQUARE BLACKTHORN HOUSE BIRMINGHAM B3 1RL ENGLAND

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 11/05/2020

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 07/05/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 07/05/2020

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information