Advanced company searchLink opens in new window

PMB HOLDINGS LIMITED

Company number 02739611

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)
06 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2023 AA Total exemption full accounts made up to 31 January 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2023 MR04 Satisfaction of charge 027396110009 in full
08 Jan 2023 MR04 Satisfaction of charge 027396110010 in full
09 Sep 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
11 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
12 Feb 2021 TM02 Termination of appointment of Adam David Parker as a secretary on 12 February 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
05 Oct 2020 CH01 Director's details changed for Vivien Beckwith on 1 October 2020
29 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
23 Sep 2020 AD01 Registered office address changed from C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020
30 Jun 2020 CH01 Director's details changed for Mr Peter Michael Beckwith on 1 June 2020
30 Jun 2020 PSC04 Change of details for Mr Peter Michael Beckwith as a person with significant control on 1 June 2020
28 May 2020 TM01 Termination of appointment of Edward Antony George Jones as a director on 26 May 2020
05 Nov 2019 AA Accounts for a small company made up to 31 January 2019
17 Oct 2019 PSC04 Change of details for Mr Peter Michael Beckwith as a person with significant control on 7 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Edward Antony George Jones on 7 October 2019
17 Oct 2019 CH03 Secretary's details changed for Mr Adam David Parker on 7 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Peter Michael Beckwith on 7 October 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
30 Jul 2019 AD01 Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on 30 July 2019