Advanced company searchLink opens in new window

PFM UK HOLDING LIMITED

Company number 12407545

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)
31 Jan 2025 TM01 Termination of appointment of Matthew Paul Hipwood as a director on 31 January 2025
21 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
14 Oct 2024 TM01 Termination of appointment of David Anthony Sturdy as a director on 30 August 2024
18 Jun 2024 AA Accounts for a small company made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
02 Oct 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
31 May 2023 AA Accounts for a small company made up to 31 August 2022
07 Feb 2023 MR04 Satisfaction of charge 124075450001 in full
06 Feb 2023 MR01 Registration of charge 124075450002, created on 2 February 2023
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 900
17 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
01 Nov 2022 PSC04 Change of details for Mr Bartholomeus Paulus Jacobus Schmitz as a person with significant control on 22 January 2021
31 Oct 2022 PSC07 Cessation of Pieter Paulus Jozef Schmitz as a person with significant control on 22 January 2021
14 Sep 2022 TM01 Termination of appointment of Matthieu Rogier Bletgen as a director on 25 February 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
27 Apr 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 August 2021
07 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
16 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
12 Jul 2021 AD01 Registered office address changed from 2 Perth House Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG United Kingdom to Unit 1 Moons Park Burnt Meadow Road Moons Moat Industrial Estate Redditch Worcestershire B98 9PA on 12 July 2021
26 Apr 2021 CS01 Confirmation statement made on 15 January 2021 with updates
02 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 MR01 Registration of charge 124075450001, created on 22 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Matthieu Roger Bletgen on 8 January 2021
27 Jan 2021 AP01 Appointment of Mr Matthieu Roger Bletgen as a director on 8 January 2021