PF GEOMATICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULO ALEXANDRE DA SILVA FERNANDES / 25/04/2020

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM TK HOUSE, 69 BANSTEAD ROAD CARSHALTON SURREY SM5 3NP UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/01/1921 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/01/1921 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/01/1915 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY MAYFAIR COMPANY SERVICES LTD

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAULO ALEXANDRE DA SILVA FERNANDES / 14/02/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAULO ALEXANDRE DA SILVA FERNANDES / 14/02/2018

View Document

14/02/1814 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LTD / 14/02/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/05/141 May 2014 COMPANY NAME CHANGED PAULO SURVEYING LTD CERTIFICATE ISSUED ON 01/05/14

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 CORPORATE SECRETARY APPOINTED MAYFAIR COMPANY SERVICES LTD

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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