Advanced company searchLink opens in new window

PAFI LIMITED

Company number 03104961

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)
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
12 Sep 2023 PSC04 Change of details for Mr Reginald Douglas Stone as a person with significant control on 6 April 2016
11 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
08 Aug 2023 SH02 Sub-division of shares on 4 April 2023
08 Jul 2023 MA Memorandum and Articles of Association
08 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares 04/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2023 SH08 Change of share class name or designation
08 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 2.042
28 Jun 2023 PSC01 Notification of Lawrence Michael Stone as a person with significant control on 4 April 2023
28 Jun 2023 PSC07 Cessation of Gillian Alice Rose Stone as a person with significant control on 4 April 2023
26 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
20 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
14 Jul 2021 AAMD Amended total exemption full accounts made up to 30 September 2020
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
12 Sep 2019 AP01 Appointment of Lawrence Stone as a director on 1 April 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attached to shares 28/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 SH08 Change of share class name or designation
29 Jul 2019 SH10 Particulars of variation of rights attached to shares
13 May 2019 AD01 Registered office address changed from 60 Windsor Avenue London SW19 2RR to Robin Hill Farm Lower Basildon Reading RG8 9NZ on 13 May 2019
25 Apr 2019 AA Total exemption full accounts made up to 30 September 2018