PFLA LIMITED

10993599
5 CHURCHILL PLACE 10TH FLOOR LONDON E14 5HU

Documents

Documents
Date Category Description Pages
28 Aug 2024 officers Termination of appointment of director (Christopher Stewart Butcher) 1 Buy now
23 Nov 2023 accounts Annual Accounts 13 Buy now
23 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 42 Buy now
11 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 17 Buy now
02 Nov 2022 officers Change of particulars for director (Mr Paul William Russell) 2 Buy now
02 Nov 2022 officers Change of particulars for director (Mr David Maelor Thomas) 2 Buy now
02 Nov 2022 officers Change of particulars for director (Mrs Elizabeth Jean Ogilvie) 2 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2021 officers Appointment of secretary (Mr Stephen Grant) 2 Buy now
23 Nov 2021 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
11 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2021 accounts Annual Accounts 18 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Jun 2021 capital Notice of name or other designation of class of shares 2 Buy now
09 Jun 2021 capital Return of Allotment of shares 3 Buy now
25 May 2021 incorporation Memorandum Articles 20 Buy now
25 May 2021 resolution Resolution 2 Buy now
24 Dec 2020 capital Return of Allotment of shares 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2020 accounts Annual Accounts 18 Buy now
27 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2019 accounts Annual Accounts 16 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 officers Termination of appointment of director (Ambant Underwriting Services Limited) 1 Buy now
14 Feb 2018 officers Appointment of director (Mr Christopher Stewart Butcher) 2 Buy now
30 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Oct 2017 incorporation Incorporation Company 12 Buy now