PUBLIC FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Neil Clitheroe on 2025-03-24

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Peter James Lyburn on 2025-03-24

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Resolutions

View Document

08/05/258 May 2025 Registered office address changed from Ashleigh Villa 143 Tamworth Road Long Eaton Nottingham NG10 1BY United Kingdom to Fourth Floor 40 Villiers Street London WC2N 6NJ on 2025-05-08

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

08/05/258 May 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

06/05/256 May 2025 Notification of Stonehaven Global Holdings Limited as a person with significant control on 2025-03-24

View Document

06/05/256 May 2025 Cessation of Rachel Janet Wolf as a person with significant control on 2025-03-24

View Document

29/04/2529 April 2025 Appointment of Mr Neil Clitheroe as a director on 2025-03-24

View Document

25/04/2525 April 2025 Termination of appointment of James Frayne as a director on 2025-03-24

View Document

25/04/2525 April 2025 Appointment of Mr Peter James Lyburn as a director on 2025-03-24

View Document

26/03/2526 March 2025 Registration of charge 101498260001, created on 2025-03-24

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Resolutions

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Particulars of variation of rights attached to shares

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

17/01/2517 January 2025 Director's details changed for Rachel Janet Wolf on 2024-09-08

View Document

13/12/2413 December 2024 Change of details for Rachel Wolf as a person with significant control on 2024-12-13

View Document

08/08/248 August 2024 Notification of Pf Limited as a person with significant control on 2024-05-31

View Document

08/08/248 August 2024 Director's details changed for Mr James Frayne on 2024-08-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

08/08/248 August 2024 Cessation of James Frayne as a person with significant control on 2024-05-31

View Document

01/08/241 August 2024 Director's details changed for Mr James Frayne on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Rachel Janet Wolf on 2024-08-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

03/07/173 July 2017 25/04/17 STATEMENT OF CAPITAL GBP 199.38

View Document

03/07/173 July 2017 03/04/17 STATEMENT OF CAPITAL GBP 106.25

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED RACHEL JANET WOLF

View Document

27/04/1627 April 2016 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