PFA CONSULTING HOLDINGS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
24/07/2524 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-13 with updates |
16/07/2416 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
26/07/2326 July 2023 | Appointment of Mr Benjamin Thomas Fox as a director on 2023-07-26 |
19/06/2319 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
07/11/227 November 2022 | Memorandum and Articles of Association |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
02/11/222 November 2022 | Termination of appointment of Hazel Finlayson as a director on 2022-10-31 |
02/11/222 November 2022 | Appointment of Mr Christopher Isherwood as a director on 2022-10-31 |
02/11/222 November 2022 | Notification of Pfa Consulting Eot Limited as a person with significant control on 2022-10-31 |
02/11/222 November 2022 | Cessation of Peter Logan Stobie Finlayson as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/05/226 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/04/2130 April 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
14/04/2014 April 2020 | CURREXT FROM 31/07/2020 TO 31/10/2020 |
28/11/1928 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 12000 |
19/11/1919 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM IVY COTTAGE SILVER STREET SOUTH CERNEY CIRENCESTER GL7 5TP ENGLAND |
31/07/1931 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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