Advanced company searchLink opens in new window

PIF GP NO 3 LIMITED

Company number 04710580

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)
04 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
01 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Jun 2022 TM02 Termination of appointment of Michael Hofman as a secretary on 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
26 Mar 2019 PSC05 Change of details for Leeds Enterprise Limited as a person with significant control on 25 April 2017
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 AD01 Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017
11 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
06 Oct 2016 AD01 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
28 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
23 Jun 2016 AP03 Appointment of Mr Michael Hofman as a secretary on 31 May 2016
23 Jun 2016 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
28 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1