P.F. CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2025-08-19

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

19/08/2519 August 2025 NewAnnual accounts for year ending 19 Aug 2025

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2024-08-19

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

19/08/2419 August 2024 Annual accounts for year ending 19 Aug 2024

View Accounts

03/09/233 September 2023 Micro company accounts made up to 2023-08-19

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

19/08/2319 August 2023 Annual accounts for year ending 19 Aug 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-08-19

View Document

19/08/2219 August 2022 Annual accounts for year ending 19 Aug 2022

View Accounts

19/08/2119 August 2021 Annual accounts for year ending 19 Aug 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 19/08/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

19/08/2019 August 2020 Annual accounts for year ending 19 Aug 2020

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 19/08/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

19/08/1919 August 2019 Annual accounts for year ending 19 Aug 2019

View Accounts

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 1 CHURCH STREET STOGURSEY BRIDGWATER SOMERSET TA5 1TQ

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/08/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

19/08/1819 August 2018 Annual accounts for year ending 19 Aug 2018

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 19/08/17

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MS VICTORIA LOUISE FARRIMOND

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR EDWARD JAMES FARRIMOND

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE FARRIMOND

View Document

20/08/1720 August 2017 SECRETARY APPOINTED MR PAUL ANTHONY FARRIMOND

View Document

20/08/1720 August 2017 CESSATION OF CAROLINE MARY FARRIMOND AS A PSC

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FARRIMOND

View Document

19/08/1719 August 2017 Annual accounts for year ending 19 Aug 2017

View Accounts

08/04/178 April 2017 19/08/16 TOTAL EXEMPTION FULL

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts for year ending 19 Aug 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 19 August 2015

View Document

21/08/1521 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts for year ending 19 Aug 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 19 August 2014

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE FARRIMOND / 01/12/2013

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FARRIMOND / 01/12/2013

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FARRIMOND / 01/12/2013

View Document

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts for year ending 19 Aug 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 19 August 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O CARE OF DMBC CONCORDE HOUSE CONCORDE WAY PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS16 0RY ENGLAND

View Document

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

26/08/1326 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE FARRIMOND / 23/08/2013

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FARRIMOND / 23/08/2013

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FARRIMOND / 23/08/2013

View Document

19/08/1319 August 2013 Annual accounts for year ending 19 Aug 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 19 August 2012

View Document

26/08/1226 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

19/08/1219 August 2012 Annual accounts for year ending 19 Aug 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 19 August 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 1 ROEDEAN DRIVE EAGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 9HT

View Document

21/08/1121 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 19/08/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FARRIMOND / 20/08/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FARRIMOND / 20/08/2010

View Document

24/09/0924 September 2009 19/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 19/08/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 PREVSHO FROM 31/08/2008 TO 19/08/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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