Advanced company searchLink opens in new window

SALE PFI LIMITED

Company number 04382404

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)
23 Dec 2020 AP01 Appointment of Lee Kitchen as a director on 17 December 2020
23 Dec 2020 TM01 Termination of appointment of Bilal Hashim Lala as a director on 16 December 2020
23 Dec 2020 TM01 Termination of appointment of Samuel Hockman as a director on 16 December 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
01 Oct 2018 TM01 Termination of appointment of David Anthony Sheridan as a director on 30 September 2018
17 Jul 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 AP01 Appointment of Mr Samuel Hockman as a director on 1 January 2018
12 Mar 2018 AP01 Appointment of Mr Bilal Hashim Lala as a director on 1 January 2018
12 Mar 2018 TM01 Termination of appointment of Mark Gallacher as a director on 1 January 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
15 Jan 2018 AP01 Appointment of Mr David Anthony Sheridan as a director on 1 January 2018
15 Jan 2018 TM01 Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 10 January 2018
05 Jul 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 CERTNM Company name changed cofathec sale pfi LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
29 Feb 2016 CONNOT Change of name notice
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 99,000
15 Feb 2016 AP01 Appointment of Mr Mark Gallacher as a director on 1 January 2016
04 Feb 2016 AP01 Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016
04 Feb 2016 TM01 Termination of appointment of Richard John Blumberger as a director on 31 January 2016
01 Feb 2016 TM01 Termination of appointment of Colin Stephen Hale as a director on 21 December 2015
05 Oct 2015 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ