PARFORE HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-29 |
| 29/09/2529 September 2025 New | Change of details for Luke Adams as a person with significant control on 2025-09-15 |
| 29/09/2529 September 2025 New | Change of details for Alexander Neasham as a person with significant control on 2025-09-15 |
| 15/09/2515 September 2025 | Director's details changed for Alexander Neasham on 2025-09-15 |
| 07/08/257 August 2025 | Certificate of change of name |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
| 20/05/2520 May 2025 | Notification of Luke Adams as a person with significant control on 2025-03-26 |
| 23/12/2423 December 2024 | Incorporation |
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