P&A PROPERTY SOURCING LTD
Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Compulsory strike-off action has been suspended |
| 08/05/258 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 14/04/2514 April 2025 | |
| 04/02/254 February 2025 | Notification of Mariyan Petrov Tsvyatkov as a person with significant control on 2025-02-04 |
| 04/02/254 February 2025 | Cessation of Peter Juhasz as a person with significant control on 2025-02-04 |
| 04/02/254 February 2025 | Termination of appointment of Peter Juhasz as a director on 2025-02-04 |
| 04/02/254 February 2025 | Termination of appointment of Istvan Albert Vigh as a director on 2025-02-04 |
| 04/02/254 February 2025 | Cessation of Istvan Albert Vigh as a person with significant control on 2025-02-04 |
| 04/02/254 February 2025 | Appointment of Mr Mariyan Petrov Tsvyatkov as a director on 2025-02-04 |
| 24/01/2524 January 2025 | Director's details changed for Mr Istvan Albert Vigh on 2025-01-23 |
| 24/01/2524 January 2025 | Director's details changed for Mr Istvan Albert Vigh on 2025-01-23 |
| 24/01/2524 January 2025 | Director's details changed for Mr Istvan Albert Vigh on 2025-01-23 |
| 23/01/2523 January 2025 | Change of details for Mr Istvan Albert Vigh as a person with significant control on 2025-01-23 |
| 23/01/2523 January 2025 | Registered office address changed from Growth Accountants Ltd, Merlin House Brunel Road Theale Berkshire RG7 4AB United Kingdom to 128 City Road London EC1V 2NX on 2025-01-23 |
| 23/01/2523 January 2025 | Director's details changed for Mr Peter Juhasz on 2025-01-23 |
| 23/01/2523 January 2025 | Change of details for Mr Peter Juhasz as a person with significant control on 2025-01-23 |
| 09/01/259 January 2025 | Termination of appointment of Anita Vassova as a director on 2025-01-09 |
| 09/01/259 January 2025 | Cessation of Anita Vassova as a person with significant control on 2025-01-09 |
| 12/08/2412 August 2024 | Registered office address changed from Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Growth Accountants Ltd, Merlin House Brunel Road Theale Berkshire RG7 4AB on 2024-08-12 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 07/10/237 October 2023 | Total exemption full accounts made up to 2022-05-31 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
| 01/03/231 March 2023 | Notification of Istvan Vigh as a person with significant control on 2023-03-01 |
| 01/03/231 March 2023 | Appointment of Mr Istvan Albert Vigh as a director on 2023-03-01 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
| 01/03/231 March 2023 | Notification of Anita Vassova as a person with significant control on 2023-03-01 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-01 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 04/09/204 September 2020 | DIRECTOR APPOINTED MISS ANITA VASSOVA |
| 04/09/204 September 2020 | CESSATION OF ANITA VASSOVA AS A PSC |
| 01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
| 24/08/2024 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA VASSOVA |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 11/05/2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM SUITE 2A ST. PAULS SQUARE BLACKTHORN HOUSE BIRMINGHAM B3 1RL ENGLAND |
| 11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 11/05/2020 |
| 11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 11/05/2020 |
| 07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 07/05/2020 |
| 07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JUHASZ / 07/05/2020 |
| 03/05/193 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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