Advanced company searchLink opens in new window

PM ADVISORY LIMITED

Company number 04560462

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)
19 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
12 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Jul 2023 PSC05 Change of details for P M Holdings Limited as a person with significant control on 26 June 2023
27 Jun 2023 CH04 Secretary's details changed for Royal London Management Services Limited on 26 June 2023
26 Jun 2023 AD04 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
26 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Apr 2023 AD03 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD02 Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD01 Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 16 July 2021
21 Jun 2022 AP01 Appointment of Ms Julie Frances Scott as a director on 9 June 2022
07 Jun 2022 TM01 Termination of appointment of Gary Warman as a director on 31 May 2022
07 Jun 2022 AP01 Appointment of Andrew George Valentine as a director on 1 June 2022
13 May 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 TM01 Termination of appointment of Jeremiah Charles Toher as a director on 28 February 2022
06 Aug 2021 AD04 Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/08/2022
19 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 2021 SH08 Change of share class name or designation
11 May 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 9,300,000