PEOPLE FIRST INTL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
24/12/2424 December 2024 | Change of details for Mrs Margaret Mcconnon as a person with significant control on 2024-12-24 |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Change of details for Mr Seamus Mcconnon as a person with significant control on 2024-12-24 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Termination of appointment of Simon Henry Ashby as a director on 2023-11-07 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU to 36a Station Road New Milton Hampshire BH25 6JX on 2021-12-31 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAY MCCONNON / 10/12/2018 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / SHAY MCCONNON / 10/12/2018 |
10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MCCONNON |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAY MCCONNON |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
08/05/188 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | SAIL ADDRESS CREATED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
19/05/1719 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
11/07/1611 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/08/1516 August 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/08/149 August 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
09/08/149 August 2014 | REGISTERED OFFICE CHANGED ON 09/08/2014 FROM 13 WILTON PLACE BASINGSTOKE HAMPSHIRE RG21 7UD ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
30/05/1230 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
20/12/1120 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/06/117 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM DOVE COTTAGE, 24 MARINE DRIVE WEST, BARTON-ON-SEA NEW MILTON HAMPSHIRE BH25 7QJ |
21/12/1021 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAY MCCONNON / 01/05/2010 |
14/07/1014 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0726 July 2007 | SECRETARY'S PARTICULARS CHANGED |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: DOVES HIGHLANDS ROAD BARTON ON SEA HAMPSHIRE BH25 7BL |
31/05/0631 May 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/06/053 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
07/07/047 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | DIRECTOR RESIGNED |
21/06/0321 June 2003 | NEW SECRETARY APPOINTED |
21/06/0321 June 2003 | NEW DIRECTOR APPOINTED |
21/06/0321 June 2003 | REGISTERED OFFICE CHANGED ON 21/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
21/06/0321 June 2003 | SECRETARY RESIGNED |
30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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