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)
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/02/2024
08 Jun 2018 TM01 Termination of appointment of Peter Marr as a director on 4 June 2018
26 Apr 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 PSC02 Notification of Pm Holdings Limited as a person with significant control on 6 April 2016
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2012
  • GBP 13,227,067.00
  • ANNOTATION Clarification a second filed SH01 was registered on 29/02/2024.
12 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2018 TM01 Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017
28 Dec 2017 AP01 Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017
20 Dec 2017 TM01 Termination of appointment of Philip Hall as a director on 13 December 2017
27 Oct 2017 AP01 Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017
18 Oct 2017 TM01 Termination of appointment of David John Wright as a director on 6 October 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/02/2024
19 Jun 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/02/2024
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 May 2016
  • GBP 3,229,067
05 May 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2,479,067
03 May 2016 SH10 Particulars of variation of rights attached to shares
03 May 2016 SH08 Change of share class name or designation
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ General business 21/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 159,067
11 May 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 159,067
03 Oct 2014 TM01 Termination of appointment of James Conroy Henderson as a director on 30 September 2014