PFPC 1 GP LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
24/01/2524 January 2025 | Secretary's details changed for Joanna Kate Alsop on 2024-12-27 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Director's details changed for Mr Andrew Winstanley on 2024-03-01 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Change of details for Pfp Capital Limited as a person with significant control on 2023-10-02 |
04/07/234 July 2023 | Termination of appointment of Christopher Martin as a secretary on 2023-07-01 |
03/07/233 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 2023-07-01 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
22/03/2322 March 2023 | Appointment of Miss Catherine Helen Webster as a director on 2023-03-22 |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
08/04/228 April 2022 | Termination of appointment of Christopher Delmar Jones as a director on 2022-04-08 |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Secretary's details changed for Mr Christopher Martin on 2021-12-01 |
20/12/2120 December 2021 | Director's details changed for Mr Christopher Delmar Jones on 2021-12-01 |
20/12/2120 December 2021 | Director's details changed for Mr Andrew Winstanley on 2021-12-01 |
01/12/211 December 2021 | Change of details for Pfp Capital Limited as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01 |
18/05/2018 May 2020 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
08/06/188 June 2018 | DIRECTOR APPOINTED MR ANDREW WINSTANLEY |
05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS |
17/05/1817 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
17/05/1817 May 2018 | SAIL ADDRESS CREATED |
23/03/1823 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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