Advanced company searchLink opens in new window

PMN MARKETING LTD

Company number 03327883

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)
14 May 2024 AD01 Registered office address changed from Walton House Marlow Road Bourne End Buckinghamshire SL8 5PW to 7 North Road Maidenhead SL6 1PE on 14 May 2024
09 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
08 Feb 2019 TM01 Termination of appointment of Andrew Timothy Cox as a director on 22 December 2018
08 Feb 2019 PSC07 Cessation of Andrew Timothy Cox as a person with significant control on 22 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
09 Mar 2018 PSC01 Notification of Gillian Cox as a person with significant control on 25 May 2017
09 Mar 2018 PSC01 Notification of Oliver Cox as a person with significant control on 25 May 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 AP01 Appointment of Mrs Gillian Susan Cox as a director on 25 May 2017
25 May 2017 AP01 Appointment of Mr Oliver Cox as a director on 25 May 2017
14 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5,100
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015