PFA CONSULTING HOLDINGS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

26/07/2326 July 2023 Appointment of Mr Benjamin Thomas Fox as a director on 2023-07-26

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

02/11/222 November 2022 Termination of appointment of Hazel Finlayson as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mr Christopher Isherwood as a director on 2022-10-31

View Document

02/11/222 November 2022 Notification of Pfa Consulting Eot Limited as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Peter Logan Stobie Finlayson as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 CURREXT FROM 31/07/2020 TO 31/10/2020

View Document

28/11/1928 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 12000

View Document

19/11/1919 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM IVY COTTAGE SILVER STREET SOUTH CERNEY CIRENCESTER GL7 5TP ENGLAND

View Document

31/07/1931 July 2019 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