PFL UK LIMITED

Burrell House, 44 Broadway, London, E15 1XH, England
StatusACTIVE
Company No.06558165
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 20 days
JurisdictionEngland Wales

SUMMARY

PFL UK LIMITED is an active private limited company with number 06558165. It was incorporated 16 years, 20 days ago, on 08 April 2008. The company address is Burrell House, 44 Broadway, London, E15 1XH, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

New address: C/O Xiang & Co Burrell House, 44 Broadway London E15 1XH

Old address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ

Change date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Albert Pang Wai Lo

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Capital

Type: SH06

Capital : 6,750 GBP

Date: 2014-01-08

Documents

View document PDF

Resolution

Date: 08 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Baffoe Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Peiyin Lo

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Peiyin Lo

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Old address: Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA

Change date: 2012-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicola phillips

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian cann

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 08 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA BRIDGE PARTNERS LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC402855
Status:ACTIVE
Category:Limited Liability Partnership

H. BURGIN AND SON LTD

132 MACHON BANK,SOUTH YORKSHIRE,S7 1GR

Number:04854060
Status:ACTIVE
Category:Private Limited Company

MY HOUSE BOX LIMITED

1/1 41 KEIR STREET,GLASGOW,G41 2LA

Number:SC581963
Status:ACTIVE
Category:Private Limited Company

PAUL HARRIS AUDIO LTD

TAXWISE BUILDINGS,LONDON,UB1 3QG

Number:08457881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLTIMORE HOUSE LIMITED

POLTIMORE HOUSE,EXETER,EX4 0AU

Number:07315391
Status:ACTIVE
Category:Private Limited Company

SJC AGENCIES LTD

3 BERESFORD GREEN,DROMORE,BT25 1HF

Number:NI652664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source