P&F PAINTING SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Mr Alex Laszlo Gonda as a person with significant control on 2025-05-07

View Document

11/07/2511 July 2025 NewChange of details for Mr Alex Laszlo Gonda as a person with significant control on 2025-05-07

View Document

11/07/2511 July 2025 NewChange of details for Mr Alex Laszlo Gonda as a person with significant control on 2025-05-07

View Document

10/07/2510 July 2025 NewChange of details for Mr Alex Laszlo Gonda as a person with significant control on 2025-05-07

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Alex Laszlo Gonda on 2025-05-07

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed from Flat 1, Maybury Heights, 2 Monument Road Woking GU21 5LS England to Restfold Standon Lane Ockley Dorking RH5 5QU on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Alex Laszlo Gonda on 2024-11-18

View Document

04/12/244 December 2024 Change of details for Mr Alex Laszlo Gonda as a person with significant control on 2024-11-18

View Document

23/07/2423 July 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-08-31 to 2023-04-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

16/10/2216 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/01/2012 January 2020 PSC'S CHANGE OF PARTICULARS / MR FERENC FEHER / 12/01/2020

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 6 MOUNT HERMON CLOSE WOKING GU22 7TU ENGLAND

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR ALEX LASZLO GONDA

View Document

12/01/2012 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX LASZLO GONDA

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR FERENC FEHER / 30/08/2018

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 2 NORTH FRYERNE YATELEY GU46 7ST ENGLAND

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENC FEHER / 30/08/2018

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/03/1817 March 2018 REGISTERED OFFICE CHANGED ON 17/03/2018 FROM 6 MOUNT HERMON CLOSE WOKING SURREY GU22 7TU

View Document

06/01/186 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR SZABOLCS PINTER

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 4 MOUNT HERMON CLOSE WOKING SURREY GU22 7TU UNITED KINGDOM

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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