P.X.F. HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

24/07/2524 July 2025 Director's details changed for Mr James Samuel Peck on 2025-07-24

View Document

24/07/2524 July 2025 Registered office address changed from Callow Hall Scotland Road Dry Drayton Cambridge CB23 8AU England to Estate Office Scotland Farm Dry Drayton Cambridge Cambridgeshire CB23 8AU on 2025-07-24

View Document

25/06/2525 June 2025 Change of details for Mr James Samuel Peck as a person with significant control on 2024-04-08

View Document

11/04/2511 April 2025 Previous accounting period extended from 2024-07-31 to 2024-09-30

View Document

23/10/2423 October 2024 Director's details changed for Mr James Samuel Peck on 2024-07-12

View Document

23/10/2423 October 2024 Registered office address changed from Scotland Farm House Scotland Road Dry Drayton Cambridge CB23 8AU England to Callow Hall Scotland Road Dry Drayton Cambridge CB23 8AU on 2024-10-23

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Change of details for Mr James Samuel Peck as a person with significant control on 2024-04-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

11/07/2411 July 2024 Registered office address changed from First Floor 1 Colton Square Leicester LE1 1QH England to Scotland Farm House Scotland Road Dry Drayton Cambridge CB23 8AU on 2024-07-11

View Document

25/06/2425 June 2024 Notification of James Samuel Peck as a person with significant control on 2024-04-08

View Document

24/06/2424 June 2024 Cessation of James Samuel Peck as a person with significant control on 2024-04-08

View Document

06/06/246 June 2024 Notification of Nicholas Simon Blake as a person with significant control on 2024-04-08

View Document

06/06/246 June 2024 Notification of Michael Lawrence Dungworth as a person with significant control on 2024-04-08

View Document

06/06/246 June 2024 Notification of Nicholas Edward Holmes as a person with significant control on 2024-04-08

View Document

22/05/2422 May 2024 Change of details for Mr James Samuel Peck as a person with significant control on 2024-04-08

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Statement of capital on 2024-04-17

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

15/04/2415 April 2024 Change of share class name or designation

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

13/07/2313 July 2023 Incorporation

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