PFIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

06/05/166 May 2016 ADOPT ARTICLES 13/04/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 49 CHALTON STREET LONDON NW1 1HY

View Document

28/12/1328 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/12/126 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ALLISON SAXBY / 23/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/09/1122 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1122 September 2011 13/09/11 STATEMENT OF CAPITAL GBP 200

View Document

14/02/1114 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY QUICK

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BARNETT / 01/09/2010

View Document

13/02/1113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BARNETT / 01/09/2010

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ALLISON SAXBY / 10/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

06/03/096 March 2009 CURREXT FROM 30/11/2008 TO 05/04/2009

View Document

04/03/094 March 2009 DIRECTOR APPOINTED LUCY ALLISON QUICK

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MRS LUCY ALLISON SAXBY

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MR DAVID WILLIAM BARNETT

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR DAVID WILLIAM BARNETT

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 49 CHALTON STREET LONDON NW1 1HY

View Document

08/05/088 May 2008 COMPANY NAME CHANGED PERFORM (FRANCHISING) LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 66 CHURCHWAY LONDON NW1 1LT

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 66 CHURCHWAY LONDON NW1 1LP

View Document

26/11/0726 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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