PA & AFM SERVICES LTD

Company Documents

DateDescription
09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from Unit 18, 275 New North Road London N1 7AA England to Academy House 11 Dunraven Place Bridgend CF31 1JF on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Certificate of change of name

View Document

09/12/229 December 2022 Registered office address changed from Unit 32 Cave Industrial Estate Fen Road Cambridge CB4 1UN England to Unit 18, 275 New North Road London N1 7AA on 2022-12-09

View Document

09/12/229 December 2022 Notification of Popov Yordan as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/12/229 December 2022 Appointment of Mr Popov Yordan as a director on 2022-12-09

View Document

30/09/2230 September 2022 Termination of appointment of Mohammed Shyful Zaman Chaudhury as a director on 2022-09-15

View Document

27/04/2227 April 2022 Termination of appointment of Tahir Sheraz as a director on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Change of details for Mr Mohammed Shyful Chaudhury as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Mohammed Shyful Chaudhury as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Certificate of change of name

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

15/10/2115 October 2021 Appointment of Mr Tahir Sheraz as a director on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI JOHN

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI RICHARD JOHN / 09/04/2019

View Document

21/05/1921 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1827 March 2018 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