Advanced company searchLink opens in new window

PFPR COMMUNICATIONS LIMITED

Company number 04294818

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)
11 Jan 2019 MR04 Satisfaction of charge 2 in full
16 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
03 Oct 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 5,000
03 Oct 2018 SH03 Purchase of own shares.
05 Sep 2018 PSC07 Cessation of Peter William Frater as a person with significant control on 31 August 2018
05 Sep 2018 TM01 Termination of appointment of Peter William Frater as a director on 31 August 2018
05 Sep 2018 PSC07 Cessation of Peter William Frater as a person with significant control on 31 August 2018
15 Aug 2018 PSC04 Change of details for Mr Peter James Rawlinson as a person with significant control on 14 August 2018
15 Aug 2018 PSC04 Change of details for Mr Peter James Rawlinson as a person with significant control on 14 August 2018
14 Aug 2018 CH01 Director's details changed for Mr Peter James Rawlinson on 14 August 2018
14 Aug 2018 CH01 Director's details changed for Mr Peter William Frater on 14 August 2018
02 May 2018 AA Full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
26 Oct 2017 PSC01 Notification of Peter William Frater as a person with significant control on 6 April 2016
26 Oct 2017 PSC01 Notification of Peter James Rawlinson as a person with significant control on 6 April 2016
15 Aug 2017 AA Accounts for a small company made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
20 Oct 2015 TM02 Termination of appointment of Marion Anne Hill as a secretary on 6 May 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 21/07/2014
01 Dec 2014 CC04 Statement of company's objects
01 Dec 2014 SH02 Sub-division of shares on 21 July 2014
21 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000