- Company Overview for PFA CONSULTING HOLDINGS LTD (12132372)
- Filing history for PFA CONSULTING HOLDINGS LTD (12132372)
- People for PFA CONSULTING HOLDINGS LTD (12132372)
- More for PFA CONSULTING HOLDINGS LTD (12132372)
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
|
|
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
|
|
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2019-07-31
|