Advanced company searchLink opens in new window

DOT. PEMANIEM LIMITED

Company number 03009270

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
10 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
29 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 May 2023 CH01 Director's details changed for Mr Roger Alfred White on 10 May 2023
10 May 2023 CH01 Director's details changed for Mrs Annette Georgina White on 10 May 2023
10 May 2023 CH03 Secretary's details changed for Mrs Annette Georgina White on 10 May 2023
10 May 2023 PSC04 Change of details for Mr Roger Alfred White as a person with significant control on 6 October 2022
10 May 2023 PSC04 Change of details for Mrs Annette Georgina White as a person with significant control on 6 October 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 AD01 Registered office address changed from 70 West Coker Road Yeovil Somerset BA20 2JA England to Longacre Barton Road Keinton Mandeville Somerton TA11 6EA on 31 October 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
03 Dec 2020 PSC04 Change of details for Mrs Annette Georgina White as a person with significant control on 3 December 2020
03 Dec 2020 AD01 Registered office address changed from The Old Bakery Lovington Castle Cary Somerset BA7 7PX England to 70 West Coker Road Yeovil Somerset BA20 2JA on 3 December 2020
03 Dec 2020 CH01 Director's details changed for Mrs Annette Georgina White on 3 December 2020
03 Dec 2020 PSC04 Change of details for Mr Roger Alfred White as a person with significant control on 3 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Roger Alfred White on 3 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 PSC01 Notification of Annette Georgina White as a person with significant control on 16 August 2016
25 Sep 2020 PSC04 Change of details for Mr Roger Alfred White as a person with significant control on 6 April 2016
27 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
14 May 2020 AD01 Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to The Old Bakery Lovington Castle Cary Somerset BA7 7PX on 14 May 2020
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019