- Company Overview for PBF INVESTMENTS LTD (10756531)
- Filing history for PBF INVESTMENTS LTD (10756531)
- People for PBF INVESTMENTS LTD (10756531)
- Charges for PBF INVESTMENTS LTD (10756531)
- More for PBF INVESTMENTS LTD (10756531)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2024 | MR01 | Registration of charge 107565310003, created on 27 June 2024 | |
10 Jul 2024 | MR01 | Registration of charge 107565310002, created on 27 June 2024 | |
01 Jul 2024 | MR01 | Registration of charge 107565310001, created on 27 June 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 183 Angel Place Fore Street London N18 2UD on 11 June 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
31 May 2024 | TM01 | Termination of appointment of Rosita Frayman as a director on 31 May 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 1st Floor 9 South Molton Street London W1K 5QH England to 11 Coldbath Square London EC1R 5HL on 11 March 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | AD01 | Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 1st Floor 9 South Molton Street London W1K 5QH on 17 August 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Hasan Peker as a director on 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | AD01 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 12 21 Davies Street London W1K 3DE on 12 August 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jun 2019 | AD01 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY United Kingdom to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
21 Mar 2019 | AP01 | Appointment of Mrs. Rosita Frayman as a director on 12 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Ms. Aysegul Peker as a director on 1 March 2019 |