Advanced company searchLink opens in new window

PIFIM CAPITAL LTD

Company number 10440301

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)
21 Jan 2025 COCOMP Order of court to wind up
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2022 RP05 Registered office address changed to PO Box 4385, 10440301: Companies House Default Address, Cardiff, CF14 8LH on 20 October 2022
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2022 AD01 Registered office address changed from 2nd Floor Berkeley Square House London W1J 6BD England to 61a Bridge Street Kington Herefordshire HR5 3DJ on 7 June 2022
06 Jun 2022 AP01 Appointment of Mr. Saleem Hashil Said Al Saadi as a director on 6 June 2022
  • ANNOTATION Part Rectified The directors service address on the AP01 was removed from the public register on [11/01/2023 as it was invalid or ineffective
06 Jun 2022 TM01 Termination of appointment of Davide Pinna as a director on 6 June 2022
06 Jun 2022 PSC01 Notification of Saleem Hashil Said Al Saadi as a person with significant control on 6 June 2022
06 Jun 2022 PSC07 Cessation of Davide Pinna as a person with significant control on 6 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
13 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
15 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
08 Apr 2020 PSC04 Change of details for Mr. Davide Pinna as a person with significant control on 20 February 2019
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from Office 2093, No 1 Fore Street London EC2Y 5EJ England to 2nd Floor Berkeley Square House London W1J 6BD on 30 January 2020
08 Aug 2019 AAMD Amended total exemption full accounts made up to 31 October 2018
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
18 Feb 2019 PSC01 Notification of Davide Pinna as a person with significant control on 18 February 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 TM01 Termination of appointment of Amleto Del Tito as a director on 18 February 2019