Advanced company searchLink opens in new window

PKF F&FO DELNY LIMITED

Company number 11285710

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)
04 Feb 2025 AA Total exemption full accounts made up to 30 April 2024
07 Nov 2024 PSC05 Change of details for Pkf London Limited as a person with significant control on 4 November 2024
02 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
01 Jul 2024 AP01 Appointment of Christopher Gareth Riley as a director on 26 March 2024
01 Jul 2024 TM01 Termination of appointment of Carmine Papa as a director on 26 March 2024
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 30 April 2020
18 Aug 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Sep 2019 AD01 Registered office address changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 17 September 2019
17 Sep 2019 PSC05 Change of details for Pkf London Limited as a person with significant control on 2 September 2019
20 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
03 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-03
  • GBP 850