Advanced company searchLink opens in new window

PRFI LIMITED

Company number 09826758

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)
07 Feb 2024 AP01 Appointment of Dr Robert Martin Hooper Smith as a director on 1 February 2024
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
23 Aug 2023 AA Full accounts made up to 31 March 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
07 Oct 2022 AD03 Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
07 Oct 2022 AD02 Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
18 Aug 2022 AA Full accounts made up to 31 March 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
10 Aug 2021 AA Accounts for a small company made up to 31 March 2021
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
22 Sep 2020 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
10 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
03 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 4,836.3007
19 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 29 February 2020
17 Mar 2020 CH01 Director's details changed for Mr Nigel Graham Clark on 16 March 2020
03 Mar 2020 TM02 Termination of appointment of Sarah Katharine Seacombe as a secretary on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Timothy Jackson as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Colin Richard Smithers as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Ian Andrew Murphy as a director on 3 March 2020
03 Mar 2020 PSC02 Notification of Cml Microsystems Plc as a person with significant control on 3 March 2020
03 Mar 2020 PSC07 Cessation of Timothy Jackson as a person with significant control on 3 March 2020
03 Mar 2020 PSC07 Cessation of Ian Andrew Murphy as a person with significant control on 3 March 2020
03 Mar 2020 PSC07 Cessation of Colin Richard Smithers as a person with significant control on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY United Kingdom to Oval Park Hatfield Road Langford Maldon Essex CM9 6WG on 3 March 2020