PFL PS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-15 View Report
Accounts. Accounts type total exemption full. 2023-05-13 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Karen Higginson. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2022-10-11 View Report
Persons with significant control. Change date: 2022-06-16. Psc name: Karen Higginson. 2022-06-17 View Report
Address. New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Change date: 2022-06-17. Old address: 12 High Street Stanford-Le-Hope SS17 0EY England. 2022-06-17 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type micro entity. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type micro entity. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Persons with significant control. Psc name: Karen Higginson. Change date: 2019-10-31. 2019-10-31 View Report
Officers. Officer name: Karen Higginson. Change date: 2019-10-31. 2019-10-31 View Report
Accounts. Accounts type micro entity. 2019-04-18 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Officers. Officer name: Karen Higginson. Change date: 2019-03-18. 2019-03-18 View Report
Officers. Change date: 2019-03-18. Officer name: Karen Higginson. 2019-03-18 View Report
Accounts. Accounts type micro entity. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-03-08 View Report
Accounts. Accounts type micro entity. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Address. Old address: Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU England. Change date: 2016-10-28. New address: 12 High Street Stanford-Le-Hope SS17 0EY. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Accounts. Change account reference date company previous extended. 2016-01-28 View Report
Address. Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. New address: Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU. Change date: 2016-01-28. 2016-01-28 View Report
Accounts. Change account reference date company previous shortened. 2015-12-02 View Report
Accounts. Accounts type total exemption full. 2015-09-15 View Report
Accounts. Accounts type total exemption full. 2015-06-12 View Report
Accounts. Change account reference date company previous shortened. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Gazette. Gazette filings brought up to date. 2015-05-09 View Report
Gazette. Gazette notice compulsory. 2015-04-14 View Report
Capital. Capital variation of rights attached to shares. 2014-06-27 View Report
Capital. Capital allotment shares. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Accounts. Accounts type total exemption small. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Address. Old address: the Quadrangle 108 Wardour Street London W1F 8FY United Kingdom. Change date: 2013-03-14. 2013-03-14 View Report
Incorporation. Incorporation company. 2012-03-08 View Report