PT FINANCE GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Certificate of change of name |
| 15/10/2515 October 2025 New | Cessation of Srinivas Kondaveeti as a person with significant control on 2025-10-01 |
| 15/10/2515 October 2025 New | Registered office address changed from Office 5608, 58 Peregrine Road Ilford IG6 3SZ England to Office 5608, 58 Peregrine Road Ilford IG6 3SZ on 2025-10-15 |
| 15/10/2515 October 2025 New | Termination of appointment of Srinivas Kondaveeti as a director on 2025-10-02 |
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-09-20 with updates |
| 15/10/2515 October 2025 New | Notification of Trivedi Jetty as a person with significant control on 2025-10-01 |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been discontinued |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been discontinued |
| 13/10/2513 October 2025 New | Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to Office 5608, 58 Peregrine Road Ilford IG6 3SZ on 2025-10-13 |
| 13/10/2513 October 2025 New | Appointment of Mr Trivedi Jetty as a director on 2025-10-01 |
| 13/10/2513 October 2025 New | Micro company accounts made up to 2024-07-31 |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 01/11/241 November 2024 | Confirmation statement made on 2024-09-20 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 12/03/2412 March 2024 | Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2024-03-12 |
| 07/10/237 October 2023 | Certificate of change of name |
| 02/10/232 October 2023 | Micro company accounts made up to 2023-07-31 |
| 23/09/2323 September 2023 | Certificate of change of name |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
| 20/09/2320 September 2023 | Appointment of Mr Srinivas Kondaveeti as a director on 2023-04-15 |
| 20/09/2320 September 2023 | Cessation of Muhammad Farhan Riaz as a person with significant control on 2023-04-15 |
| 20/09/2320 September 2023 | Notification of Srinivas Kondaveeti as a person with significant control on 2023-04-15 |
| 20/09/2320 September 2023 | Registered office address changed from Unit 104983 Lytchett House, 13 Freeland Park, War Poole BH16 6FA United Kingdom to Jhumat House 160 London Road Barking IG11 8BB on 2023-09-20 |
| 20/09/2320 September 2023 | Termination of appointment of Muhammad Farhan Riaz as a director on 2023-04-15 |
| 03/09/233 September 2023 | Confirmation statement made on 2023-07-17 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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