PEOPLE FIRST INTL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

24/12/2424 December 2024 Change of details for Mrs Margaret Mcconnon as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Change of details for Mr Seamus Mcconnon as a person with significant control on 2024-12-24

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Termination of appointment of Simon Henry Ashby as a director on 2023-11-07

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU to 36a Station Road New Milton Hampshire BH25 6JX on 2021-12-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

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

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAY MCCONNON / 10/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / SHAY MCCONNON / 10/12/2018

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MCCONNON

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAY MCCONNON

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 SAIL ADDRESS CREATED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

19/05/1719 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/08/1516 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/08/149 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/08/149 August 2014 REGISTERED OFFICE CHANGED ON 09/08/2014 FROM 13 WILTON PLACE BASINGSTOKE HAMPSHIRE RG21 7UD ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM DOVE COTTAGE, 24 MARINE DRIVE WEST, BARTON-ON-SEA NEW MILTON HAMPSHIRE BH25 7QJ

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAY MCCONNON / 01/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: DOVES HIGHLANDS ROAD BARTON ON SEA HAMPSHIRE BH25 7BL

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information