PFC.TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Micro company accounts made up to 2024-10-31 |
09/07/259 July 2025 New | Confirmation statement made on 2025-05-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
10/06/2410 June 2024 | Notification of Bilal Gangat as a person with significant control on 2024-05-11 |
10/06/2410 June 2024 | Change of details for Bendaiba Zitouni as a person with significant control on 2024-05-11 |
11/05/2411 May 2024 | Confirmation statement made on 2024-05-11 with updates |
04/05/244 May 2024 | Appointment of Mr Bilal Ayub Gangat as a director on 2024-05-01 |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
12/02/2412 February 2024 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-11-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-23 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/08/2030 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
24/12/1924 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BENDAIBA ZITOUNI / 09/12/2019 |
24/12/1924 December 2019 | PSC'S CHANGE OF PARTICULARS / BENDAIBA ZITOUNI / 09/12/2019 |
24/12/1924 December 2019 | REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 29 MEDWAY STREET LEICESTER LE2 1BR ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / BENDAIBA ZITOUNI / 31/10/2017 |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BENDAIBA ZITOUNI / 31/10/2017 |
08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 17 BAGGRAVE STREET LEICESTER LE5 3QU |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/11/1429 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/11/124 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
15/07/1115 July 2011 | COMPANY NAME CHANGED CRAFT DECORATION PAPIER LIMITED CERTIFICATE ISSUED ON 15/07/11 |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/12/1022 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, DIRECTOR BENDAIBA ZITOUNI |
09/02/109 February 2010 | DIRECTOR APPOINTED BENDAIBA ZITOUNI |
20/01/1020 January 2010 | DIRECTOR APPOINTED BENDAIBA ZITOUNI |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM |
15/11/0915 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY |
15/10/0915 October 2009 | 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