PFE UK LIMITED

The Paxton Business Centre The Paxton Business Centre, Salisbury, SP2 7YR, United Kingdom
StatusACTIVE
Company No.09859579
CategoryPrivate Limited Company
Incorporated06 Nov 2015
Age8 years, 8 months
JurisdictionEngland Wales

SUMMARY

PFE UK LIMITED is an active private limited company with number 09859579. It was incorporated 8 years, 8 months ago, on 06 November 2015. The company address is The Paxton Business Centre The Paxton Business Centre, Salisbury, SP2 7YR, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 10 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Zahra

Termination date: 2020-11-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-26

Officer name: Mr Martin Zahra

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-26

Officer name: Mr Martin Zahra

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Zahra

Appointment date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Aimar

Termination date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Navarra

Termination date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Sonia Costa

Appointment date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Cornini

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Aimar

Appointment date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-21

Capital : 1,750 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr Salvatore Navarra

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr Claudio Cornini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: 38 Craven Street London WC2N 5NG United Kingdom

New address: The Paxton Business Centre Whittle Road Salisbury SP2 7YR

Documents

View document PDF

Incorporation company

Date: 06 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBIEUROPE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11205621
Status:ACTIVE
Category:Private Limited Company

CHIC LIVING ONE LIMITED

26 VINEGAR STREET,LONDON,E1W 2QQ

Number:10991081
Status:ACTIVE
Category:Private Limited Company

HILDON CONSTRUCTION LIMITED

THE STONE YARD POUND LANE,SALISBURY,SP5 4EZ

Number:05178873
Status:ACTIVE
Category:Private Limited Company

PG ADVANCED DEVELOPER SOLUTIONS LIMITED

8A OVERTOUN COURT,CLYDEBANK,G81 4AJ

Number:SC535725
Status:ACTIVE
Category:Private Limited Company

SUPREME INTERIORS LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:10161524
Status:ACTIVE
Category:Private Limited Company

THE ANNUITY BUSINESS LIMITED

6 BEECHWOOD ROAD,BEACONSFIELD,HP9 1HP

Number:08423043
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