P.F.M CONSULTING PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

15/03/2515 March 2025 Micro company accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Termination of appointment of Ettore Colella as a director on 2021-10-01

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM COMO HOUSE COMO ROAD MALVERN WR14 2TH ENGLAND

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR POMPEO LIOI / 14/03/2019

View Document

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM C/O LATIMERS 6 SHAW STREET WORCESTER WR1 3QQ

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY LATIMER ADVISORY SERVICES LLP

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR PASQUALE FORTE

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR POMPEO LIOI / 27/06/2015

View Document

04/08/154 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

21/04/1521 April 2015 CORPORATE SECRETARY APPOINTED LATIMER ADVISORY SERVICES LLP

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR POMPEO LIOI

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTEO FORTE

View Document

12/08/1412 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM THE PIGEON HOUSE RED HILL UPLEADON ROAD HIGHLEADON NEWENT GLOS GL18 1HJ UNITED KINGDOM

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RANKINE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY ELLBROOK MANAGEMENT LIMITED

View Document

24/07/1324 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/07/1324 July 2013 SAIL ADDRESS CREATED

View Document

24/07/1324 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR JOHN EDWARD DUNCAN RANKINE

View Document

02/07/122 July 2012 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