PRF GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewGroup of companies' accounts made up to 2024-08-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-05-17 with updates

View Document

03/04/253 April 2025 Termination of appointment of Kerry Louise Kirk as a director on 2025-04-01

View Document

09/10/249 October 2024 Certificate of change of name

View Document

08/10/248 October 2024 Termination of appointment of Ian David Robinson as a director on 2024-09-27

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Satisfaction of charge 103492390002 in full

View Document

24/09/2424 September 2024 Cessation of Paul Robert Fox as a person with significant control on 2024-09-19

View Document

24/09/2424 September 2024 Notification of Vehiculis Holdings Ltd as a person with significant control on 2024-09-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Group of companies' accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/02/2415 February 2024 Appointment of Mr Ian David Robinson as a director on 2024-02-14

View Document

14/12/2314 December 2023 Appointment of Mr Mark Hierons as a director on 2023-12-01

View Document

14/12/2314 December 2023 Director's details changed for Mr Paul Robert Fox on 2023-12-14

View Document

10/10/2310 October 2023 Registration of charge 103492390002, created on 2023-10-09

View Document

04/08/234 August 2023 Director's details changed for Mrs Kerry Louise Barnett on 2023-07-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

14/04/2314 April 2023 Group of companies' accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Director's details changed for Mr Alan Christopher Fox on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mr Paul Robert Fox as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Paul Robert Fox on 2022-10-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

04/05/224 May 2022 Registered office address changed from Unit 2, Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU United Kingdom to 11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2022-05-04

View Document

01/03/221 March 2022 Appointment of Mr Lee John Hardy as a director on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Lee John Hardy on 2022-03-01

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

16/11/2116 November 2021 Certificate of change of name

View Document

12/10/2112 October 2021 Appointment of Ms Kerry Louise Barnett as a director on 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT FOX / 19/01/2021

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

04/02/214 February 2021 SUB-DIVISION 19/01/21

View Document

04/02/214 February 2021 19/01/21 STATEMENT OF CAPITAL GBP 100

View Document

04/02/214 February 2021 ADOPT ARTICLES 19/01/2021

View Document

10/12/2010 December 2020 PREVSHO FROM 30/09/2020 TO 31/08/2020

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103492390001

View Document

30/09/2030 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR JOHN JOSEPH FLOOD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

19/12/1919 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT FOX / 10/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT FOX / 10/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 CESSATION OF STELLA LESLEY FOX AS A PSC

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA LESLEY FOX

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT FOX / 06/04/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT FOX / 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER FOX / 09/03/2017

View Document

13/01/1713 January 2017 28/10/16 STATEMENT OF CAPITAL GBP 8

View Document

27/08/1627 August 2016 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