Advanced company searchLink opens in new window

PMGI LIMITED

Company number 01073408

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)
01 Mar 2024 PSC02 Notification of Bspoke Uniformed Services Limited as a person with significant control on 29 February 2024
01 Mar 2024 PSC07 Cessation of Pm Holdings Limited as a person with significant control on 29 February 2024
01 Mar 2024 AP01 Appointment of Mrs Kerry Louise Mcmahon-White as a director on 1 March 2024
01 Mar 2024 AP01 Appointment of Mr Craig Richard Hunter as a director on 1 March 2024
01 Mar 2024 AP01 Appointment of Mr Ryan Mark Gill as a director on 1 March 2024
01 Mar 2024 AP01 Appointment of Mr Timothy John Smyth as a director on 1 March 2024
01 Mar 2024 AP03 Appointment of Ms Joanne Elizabeth Deveney as a secretary on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from 80 Fenchurch Street London EC3M 4BY United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Julie Frances Scott as a director on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Andrew George Valentine as a director on 29 February 2024
01 Mar 2024 TM02 Termination of appointment of Royal London Management Services Limited as a secretary on 29 February 2024
01 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 3 July 2019
29 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2020
  • GBP 31,729,067
29 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 27,727,067
29 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 3 July 2018
29 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 23 June 2017
29 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 9 February 2017
29 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 21,729,067
29 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2017
  • GBP 13,229,067
21 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 MA Memorandum and Articles of Association
10 Oct 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
29 Jun 2023 PSC05 Change of details for Pm Holdings Limited as a person with significant control on 26 June 2023
27 Jun 2023 CH04 Secretary's details changed for Royal London Management Services Limited on 26 June 2023