- Company Overview for PIFA CCA LIMITED (05821524)
- Filing history for PIFA CCA LIMITED (05821524)
- People for PIFA CCA LIMITED (05821524)
- More for PIFA CCA LIMITED (05821524)
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 |