PUBLIC FIRST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Director's details changed for Mr Neil Clitheroe on 2025-03-24 |
06/08/256 August 2025 New | Director's details changed for Mr Peter James Lyburn on 2025-03-24 |
05/08/255 August 2025 New | Confirmation statement made on 2025-08-05 with updates |
09/05/259 May 2025 | Memorandum and Articles of Association |
09/05/259 May 2025 | Resolutions |
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 |
08/05/258 May 2025 | Statement of capital following an allotment of shares on 2025-03-24 |
08/05/258 May 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
06/05/256 May 2025 | Notification of Stonehaven Global Holdings Limited as a person with significant control on 2025-03-24 |
06/05/256 May 2025 | Cessation of Rachel Janet Wolf as a person with significant control on 2025-03-24 |
29/04/2529 April 2025 | Appointment of Mr Neil Clitheroe as a director on 2025-03-24 |
25/04/2525 April 2025 | Termination of appointment of James Frayne as a director on 2025-03-24 |
25/04/2525 April 2025 | Appointment of Mr Peter James Lyburn as a director on 2025-03-24 |
26/03/2526 March 2025 | Registration of charge 101498260001, created on 2025-03-24 |
24/03/2524 March 2025 | Resolutions |
24/03/2524 March 2025 | Resolutions |
24/03/2524 March 2025 | Resolutions |
24/03/2524 March 2025 | Resolutions |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/01/2520 January 2025 | Particulars of variation of rights attached to shares |
20/01/2520 January 2025 | Memorandum and Articles of Association |
20/01/2520 January 2025 | Resolutions |
17/01/2517 January 2025 | Director's details changed for Rachel Janet Wolf on 2024-09-08 |
13/12/2413 December 2024 | Change of details for Rachel Wolf as a person with significant control on 2024-12-13 |
08/08/248 August 2024 | Notification of Pf Limited as a person with significant control on 2024-05-31 |
08/08/248 August 2024 | Director's details changed for Mr James Frayne on 2024-08-01 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
08/08/248 August 2024 | Cessation of James Frayne as a person with significant control on 2024-05-31 |
01/08/241 August 2024 | Director's details changed for Mr James Frayne on 2024-08-01 |
01/08/241 August 2024 | Director's details changed for Rachel Janet Wolf on 2024-08-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-07 with updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-04-30 |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
25/06/1925 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
03/07/173 July 2017 | 25/04/17 STATEMENT OF CAPITAL GBP 199.38 |
03/07/173 July 2017 | 03/04/17 STATEMENT OF CAPITAL GBP 106.25 |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
24/11/1624 November 2016 | DIRECTOR APPOINTED RACHEL JANET WOLF |
27/04/1627 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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