Advanced company searchLink opens in new window

P M C MARKETING LTD

Company number 03890652

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)
23 Oct 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
25 Sep 2025 AA Accounts for a dormant company made up to 31 December 2024
25 Sep 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
25 Sep 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
12 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
17 Jun 2024 AD01 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 17 June 2024
14 Jun 2024 PSC05 Change of details for Gapuma Group Limited as a person with significant control on 14 June 2024
06 Feb 2024 MR01 Registration of charge 038906520005, created on 5 February 2024
25 Jan 2024 AP03 Appointment of Mr Travis Elton Willis as a secretary on 1 December 2023
11 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with updates
23 Dec 2023 TM02 Termination of appointment of Travis Elton Willis as a secretary on 1 December 2023
23 Dec 2023 PSC07 Cessation of Michael Kenneth Napier Short as a person with significant control on 1 December 2023
23 Dec 2023 PSC02 Notification of Gapuma Group Limited as a person with significant control on 1 December 2023
20 Dec 2023 AD01 Registered office address changed from Hearts of Oak House 4 Pembroke Road Sevenoaks Kent TN13 1XR to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 20 December 2023
20 Dec 2023 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
11 Dec 2023 TM01 Termination of appointment of Michael Kenneth Napier Short as a director on 1 December 2023
11 Dec 2023 AP01 Appointment of Mr Jack Bardakjian as a director on 1 December 2023
07 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
19 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 324,000
19 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 July 2020