Advanced company searchLink opens in new window

PFA CONSULTING HOLDINGS LTD

Company number 12132372

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)
24 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
16 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
02 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
26 Jul 2023 AP01 Appointment of Mr Benjamin Thomas Fox as a director on 26 July 2023
19 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 MA Memorandum and Articles of Association
02 Nov 2022 AP01 Appointment of Mr Christopher Isherwood as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Hazel Finlayson as a director on 31 October 2022
02 Nov 2022 PSC07 Cessation of Peter Logan Stobie Finlayson as a person with significant control on 31 October 2022
02 Nov 2022 PSC02 Notification of Pfa Consulting Eot Limited as a person with significant control on 31 October 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
06 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
12 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 October 2020
12 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
14 Apr 2020 AA01 Current accounting period extended from 31 July 2020 to 31 October 2020
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 12,000
19 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2019 AD01 Registered office address changed from Ivy Cottage Silver Street South Cerney Cirencester GL7 5TP England to Stratton Park House Wanborough Road Swindon SN3 4HG on 6 August 2019
31 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-31
  • GBP .01