PKF LITTLEJOHN ADVISORY LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of Paul David Williams as a director on 2025-01-01

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-05-31

View Document

10/01/2510 January 2025 Appointment of Mr Paul David Williams as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Oliver Michael Collinge as a director on 2024-11-26

View Document

30/07/2430 July 2024 Director's details changed for Timothy Herbert on 2024-07-24

View Document

20/05/2420 May 2024 Appointment of Timothy Herbert as a director on 2024-03-26

View Document

18/05/2418 May 2024 Termination of appointment of Carmine Papa as a director on 2024-03-26

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2023-05-31

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

02/09/192 September 2019 Registered office address changed from , C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-02

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MARY TERESA STENSON

View Document

01/12/141 December 2014 CURREXT FROM 31/01/2015 TO 31/05/2015

View Document

01/12/141 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/141 December 2014 DIRECTOR APPOINTED CARMINE PAPA

View Document

01/12/141 December 2014 DIRECTOR APPOINTED CARMINE PAPA

View Document

01/12/141 December 2014 COMPANY NAME CHANGED GEOFFREY MARTIN & CO LIMITED
CERTIFICATE ISSUED ON 01/12/14

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
CENTURY HOUSE 29 CLARENDON ROAD
LEEDS
WEST YORKSHIRE
LS2 9PG
UNITED KINGDOM

View Document

29/01/1429 January 2014 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