Advanced company searchLink opens in new window

PFE EXPRESS LIMITED

Company number 01712129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2019 AA Full accounts made up to 30 June 2018
29 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
21 Mar 2018 AA Full accounts made up to 30 June 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
22 May 2017 AD01 Registered office address changed from Foremost House Waterside Business Park, Eastways, Witham Essex CM8 3PL to Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL on 22 May 2017
22 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 18,214
07 Jul 2016 AP01 Appointment of Aron Mark Newton as a director on 1 July 2016
07 Jul 2016 SH08 Change of share class name or designation
07 Jul 2016 SH08 Change of share class name or designation
06 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 16,393
26 Feb 2016 CC04 Statement of company's objects
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2016 SH10 Particulars of variation of rights attached to shares
22 Feb 2016 SH08 Change of share class name or designation
26 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 16,393
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 16,393
06 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
24 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
18 Sep 2014 TM01 Termination of appointment of Marion Collins as a director on 8 September 2014
02 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000