- Company Overview for PFM UK HOLDING LIMITED (12407545)
- Filing history for PFM UK HOLDING LIMITED (12407545)
- People for PFM UK HOLDING LIMITED (12407545)
- Charges for PFM UK HOLDING LIMITED (12407545)
- More for PFM UK HOLDING LIMITED (12407545)
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
|
|
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
|
|
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 |