PF GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Registered office address changed from A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 2024-08-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Certificate of change of name

View Document

16/06/2316 June 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Termination of appointment of Lucy Jean Beryl Stent as a director on 2022-10-12

View Document

05/10/225 October 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from Office Ag10 Arena Business Centre Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England to A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 2022-05-17

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK CHARLES FEENEY / 01/01/2019

View Document

26/06/1926 June 2019 CESSATION OF LUCY JEAN BERYL STENT AS A PSC

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM OFFICE AG12 ARENA BUSINESS PARK LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM PO15 5TU ENGLAND

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK CHARLES FEENEY / 04/06/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES FEENEY / 20/05/2019

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JEAN BERYL STENT

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK CHARLES FEENEY / 01/01/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK CHARLES FEENEY / 20/05/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093802240007

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093802240008

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093802240006

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093802240005

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MISS LUCY JEAN BERYL STENT

View Document

13/04/1713 April 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093802240004

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093802240003

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES FEENEY / 06/12/2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT 19B THE WREN CENTRE WESTBOURNE ROAD EMSWORTH HAMPSHIRE PO10 7SU ENGLAND

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093802240002

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093802240001

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM THE SAWYERS HOUSE 113 LONDON ROAD HORNDEAN HAMPSHIRE PO8 0BJ ENGLAND

View Document

08/01/158 January 2015 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