PIF MANAGEMENT LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-05-21 with no updates

View Document

14/01/2414 January 2024 Micro company accounts made up to 2022-04-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 1 COBBS COURT HIGH STREET OLNEY MILTON KEYNES MK46 5QN ENGLAND

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 1 1 COBBS COURT HIGH STREET OLNEY MILTON KEYNES MK46 5QN ENGLAND

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT A BEDFORD BUSINESS CENTRE 170 MILE ROAD BEDFORD MK42 9TW UNITED KINGDOM

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE LINE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 DIRECTOR APPOINTED MR NIGEL GEOFFREY BAKER

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLER

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR STEPHEN WALTER FOWLER

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BOUSFIELD

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ALDIS

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/08/162 August 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN BOUSFIELD / 26/05/2016

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LINE / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MCLEAN ALDIS / 26/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/05/1521 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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