P F PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
04/02/254 February 2025 | Change of details for Mr Periklis Filippou as a person with significant control on 2025-01-31 |
03/02/253 February 2025 | Director's details changed for Mr Periklis Filippou on 2025-01-31 |
03/02/253 February 2025 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 2025-02-03 |
21/12/2421 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
05/11/245 November 2024 | Change of details for Mr Periklis Filippou as a person with significant control on 2022-07-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Registration of charge 096414070005, created on 2024-06-03 |
17/03/2417 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/09/2020 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
25/11/1925 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | Registered office address changed from , Brentmead House Britannia Road, London, N12 9RU to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2019-06-12 |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU |
22/05/1922 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096414070001 |
22/05/1922 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096414070002 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
10/05/1910 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096414070004 |
10/05/1910 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096414070003 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERIKLIS FILIPPOU |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096414070003 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
15/06/1615 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096414070002 |
15/06/1615 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096414070001 |
31/07/1531 July 2015 | 16/06/15 STATEMENT OF CAPITAL GBP 99 |
22/07/1522 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
22/07/1522 July 2015 | DIRECTOR APPOINTED MR PERIKLIS FILIPPOU |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |
16/06/1516 June 2015 | 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