PT FINANCE GROUP LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewCertificate of change of name

View Document

15/10/2515 October 2025 NewCessation of Srinivas Kondaveeti as a person with significant control on 2025-10-01

View Document

15/10/2515 October 2025 NewRegistered 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

View Document

15/10/2515 October 2025 NewTermination of appointment of Srinivas Kondaveeti as a director on 2025-10-02

View Document

15/10/2515 October 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

15/10/2515 October 2025 NewNotification of Trivedi Jetty as a person with significant control on 2025-10-01

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been discontinued

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been discontinued

View Document

13/10/2513 October 2025 NewRegistered 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

View Document

13/10/2513 October 2025 NewAppointment of Mr Trivedi Jetty as a director on 2025-10-01

View Document

13/10/2513 October 2025 NewMicro company accounts made up to 2024-07-31

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document

07/10/237 October 2023 Certificate of change of name

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-07-31

View Document

23/09/2323 September 2023 Certificate of change of name

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Appointment of Mr Srinivas Kondaveeti as a director on 2023-04-15

View Document

20/09/2320 September 2023 Cessation of Muhammad Farhan Riaz as a person with significant control on 2023-04-15

View Document

20/09/2320 September 2023 Notification of Srinivas Kondaveeti as a person with significant control on 2023-04-15

View Document

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

View Document

20/09/2320 September 2023 Termination of appointment of Muhammad Farhan Riaz as a director on 2023-04-15

View Document

03/09/233 September 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts


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