PKF LITTLEJOHN ADVISORY LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
13/02/2513 February 2025 | Termination of appointment of Paul David Williams as a director on 2025-01-01 |
31/01/2531 January 2025 | Accounts for a small company made up to 2024-05-31 |
10/01/2510 January 2025 | Appointment of Mr Paul David Williams as a director on 2025-01-01 |
07/01/257 January 2025 | Termination of appointment of Oliver Michael Collinge as a director on 2024-11-26 |
30/07/2430 July 2024 | Director's details changed for Timothy Herbert on 2024-07-24 |
20/05/2420 May 2024 | Appointment of Timothy Herbert as a director on 2024-03-26 |
18/05/2418 May 2024 | Termination of appointment of Carmine Papa as a director on 2024-03-26 |
28/03/2428 March 2024 | Certificate of change of name |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
29/01/2429 January 2024 | Accounts for a small company made up to 2023-05-31 |
28/02/2328 February 2023 | Accounts for a small company made up to 2022-05-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
02/03/222 March 2022 | Accounts for a small company made up to 2021-05-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
02/09/192 September 2019 | Registered office address changed from , C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-02 |
03/02/153 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
09/12/149 December 2014 | VARYING SHARE RIGHTS AND NAMES |
02/12/142 December 2014 | DIRECTOR APPOINTED MARY TERESA STENSON |
01/12/141 December 2014 | CURREXT FROM 31/01/2015 TO 31/05/2015 |
01/12/141 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/12/141 December 2014 | DIRECTOR APPOINTED CARMINE PAPA |
01/12/141 December 2014 | DIRECTOR APPOINTED CARMINE PAPA |
01/12/141 December 2014 | COMPANY NAME CHANGED GEOFFREY MARTIN & CO LIMITED CERTIFICATE ISSUED ON 01/12/14 |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM CENTURY HOUSE 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG UNITED KINGDOM |
29/01/1429 January 2014 | 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