PF AGENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

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

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

08/06/218 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/202 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD MICHAELS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MICHAELS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY COLEMAN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED GROVEPORT VENTURES LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED LLOYD OLIVER MICHAELS

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED HAYLEY COLEMAN

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED GRANT ADAM MICHAELS

View Document

22/11/1222 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

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

View Document

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

View Document

19/07/1219 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information