PFH HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/09/251 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

05/04/245 April 2024 Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2024-04-05

View Document

05/04/245 April 2024 Change of details for Ms Lisa Gorman as a person with significant control on 2024-04-03

View Document

05/04/245 April 2024 Director's details changed for Ms Lisa Gorman on 2024-04-03

View Document

04/03/244 March 2024 Registration of charge 113900230001, created on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHEBABO

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

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

01/07/191 July 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

19/06/1919 June 2019 CESSATION OF ANTHONY CHEBABO AS A PSC

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MS LISA GORMAN / 29/05/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 14-16 BETTERTON STREET LONDON WC2H 9BP UNITED KINGDOM

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN RICHARD WASSALL / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHEBABO / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN RICHARD WASSALL / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MS LISA GORMAN / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHEBABO / 11/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GORMAN / 11/06/2019

View Document

10/04/1910 April 2019 ARTICLES OF ASSOCIATION

View Document

10/04/1910 April 2019 ALTER ARTICLES 29/03/2019

View Document

30/01/1930 January 2019 ADOPT ARTICLES 10/01/2019

View Document

21/01/1921 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 189.48

View Document

21/01/1921 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 105.28

View Document

31/05/1831 May 2018 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