P F PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Change of details for Mr Periklis Filippou as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Director's details changed for Mr Periklis Filippou on 2025-01-31

View Document

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

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

05/11/245 November 2024 Change of details for Mr Periklis Filippou as a person with significant control on 2022-07-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Registration of charge 096414070005, created on 2024-06-03

View Document

17/03/2417 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/09/2020 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096414070001

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096414070002

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096414070004

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096414070003

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERIKLIS FILIPPOU

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096414070003

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096414070002

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096414070001

View Document

31/07/1531 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 99

View Document

22/07/1522 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR PERIKLIS FILIPPOU

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

16/06/1516 June 2015 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