- Company Overview for PRFI LIMITED (09826758)
- Filing history for PRFI LIMITED (09826758)
- People for PRFI LIMITED (09826758)
- Charges for PRFI LIMITED (09826758)
- Registers for PRFI LIMITED (09826758)
- More for PRFI LIMITED (09826758)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
27 Aug 2024 | AA | Full accounts made up to 31 March 2024 | |
07 Feb 2024 | AP01 | Appointment of Dr Robert Martin Hooper Smith as a director on 1 February 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
23 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
07 Oct 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
07 Oct 2022 | AD02 | Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
18 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
10 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
22 Sep 2020 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
19 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Nigel Graham Clark on 16 March 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Sarah Katharine Seacombe as a secretary on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Timothy Jackson as a director on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Colin Richard Smithers as a director on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Ian Andrew Murphy as a director on 3 March 2020 | |
03 Mar 2020 | PSC02 | Notification of Cml Microsystems Plc as a person with significant control on 3 March 2020 | |
03 Mar 2020 | PSC07 | Cessation of Timothy Jackson as a person with significant control on 3 March 2020 | |
03 Mar 2020 | PSC07 | Cessation of Ian Andrew Murphy as a person with significant control on 3 March 2020 |