PF AGENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with updates |
| 03/06/243 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 04/04/234 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
| 21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 16/02/2316 February 2023 | Registered office address changed from Blythe House High Street Brierley Hill DY5 3BB England to 64 New Cavendish Street London W1G 8TB on 2023-02-16 |
| 28/12/2228 December 2022 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Blythe House High Street Brierley Hill DY5 3BB on 2022-12-28 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 08/06/218 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/09/202 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD MICHAELS |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MICHAELS |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY COLEMAN |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 01/07/161 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 24/06/1524 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/06/1425 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 25/06/1325 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 28/05/1328 May 2013 | CURREXT FROM 30/06/2013 TO 31/10/2013 |
| 12/04/1312 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 22/11/1222 November 2012 | COMPANY NAME CHANGED GROVEPORT VENTURES LIMITED CERTIFICATE ISSUED ON 22/11/12 |
| 22/11/1222 November 2012 | DIRECTOR APPOINTED LLOYD OLIVER MICHAELS |
| 22/11/1222 November 2012 | DIRECTOR APPOINTED HAYLEY COLEMAN |
| 22/11/1222 November 2012 | DIRECTOR APPOINTED GRANT ADAM MICHAELS |
| 22/11/1222 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM |
| 28/09/1228 September 2012 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 19/07/1219 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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