Advanced company searchLink opens in new window

PREVENTION OF FRAUD IN TRADE LIMITED

Company number 08059895

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)
09 Sep 2024 AA Micro company accounts made up to 31 July 2024
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 July 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
28 Apr 2023 CH01 Director's details changed for Mr David Gary Rose on 28 April 2023
03 Mar 2023 AA Micro company accounts made up to 31 July 2022
04 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 July 2021
02 Sep 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr barry gooch
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
29 Apr 2021 PSC04 Change of details for Mr Barry John Gooch as a person with significant control on 27 April 2021
29 Apr 2021 PSC04 Change of details for Mr David Rose as a person with significant control on 27 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Barry Gooch on 27 April 2021
29 Apr 2021 CH01 Director's details changed for Bonnie Patricia Gooch on 27 April 2021
12 Mar 2021 AA Micro company accounts made up to 31 July 2020
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
04 Feb 2021 AP01 Appointment of Bonnie Patricia Gooch as a director on 1 February 2021
30 Oct 2020 AD01 Registered office address changed from 2nd Floor Jetline House 7B High Street Barnet EN5 5UE England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 October 2020
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 PSC04 Change of details for Mr David Rose as a person with significant control on 29 July 2019
29 Jul 2019 AD01 Registered office address changed from 15 the Maples Grove Wantage Oxfordshire OX12 0BA to 2nd Floor Jetline House 7B High Street Barnet EN5 5UE on 29 July 2019
29 Jul 2019 PSC04 Change of details for Mr Barry John Gooch as a person with significant control on 29 July 2019
05 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
21 Apr 2019 AA Micro company accounts made up to 31 July 2018