Advanced company searchLink opens in new window

PMB INTERNATIONAL LIMITED

Company number 04562128

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)
04 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 May 2024 MA Memorandum and Articles of Association
04 May 2024 SH08 Change of share class name or designation
01 May 2024 CS01 Confirmation statement made on 21 March 2024 with updates
01 May 2024 PSC07 Cessation of Borderfree Brands As as a person with significant control on 21 March 2024
01 May 2024 PSC01 Notification of Phillip Maurice Byrne as a person with significant control on 21 March 2024
01 May 2024 CH01 Director's details changed for Mr Jan Sorli Eriksen on 21 March 2024
01 May 2024 AP01 Appointment of Mr John Ivar Andre Fjerdingstad as a director on 21 March 2024
01 May 2024 AP01 Appointment of Mr Jan Sorli Eriksen as a director on 21 March 2024
01 May 2024 TM01 Termination of appointment of Dominic Alexander Byrne as a director on 21 March 2024
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 AD01 Registered office address changed from 2 Manor Court Manor Mill Lane Leeds LS11 8LQ England to 2 Manor Court Manor Mill Lane Leeds West Yorkshire LS11 8LQ on 15 February 2021
09 Feb 2021 TM02 Termination of appointment of Carole Anne Byrne as a secretary on 1 January 2021
27 Jan 2021 AP01 Appointment of Mr Dominic Alexander Byrne as a director on 1 January 2021
21 Jan 2021 PSC07 Cessation of Phillip Maurice Byrne as a person with significant control on 1 January 2021
20 Jan 2021 PSC02 Notification of Borderfree Brands As as a person with significant control on 1 January 2021
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 4
20 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 SH10 Particulars of variation of rights attached to shares
20 Jan 2021 SH08 Change of share class name or designation