Advanced company searchLink opens in new window

PIFA CCA LIMITED

Company number 05821524

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
18 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Barry John Turner as a director on 30 June 2022
04 Jul 2022 AP01 Appointment of Mr Philip Kenneth Law as a director on 30 June 2022
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2020
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
25 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
06 Jan 2020 AD01 Registered office address changed from C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on 6 January 2020
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Sep 2018 AP01 Appointment of Mr Darren Ross Muir as a director on 14 September 2018
13 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
05 Jun 2017 TM01 Termination of appointment of David George Beeby as a director on 2 June 2017
02 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015