Advanced company searchLink opens in new window

PMIQ LIMITED

Company number 07268363

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
22 May 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 10
22 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 28/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2023 SH08 Change of share class name or designation
22 May 2023 MA Memorandum and Articles of Association
09 Jan 2023 AA Micro company accounts made up to 31 May 2022
29 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
07 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Nov 2021 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Moreton House 54 Yard Lane Bromham Chippenham Wiltshire SN15 2DT on 4 November 2021
13 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
06 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 CS01 Confirmation statement made on 28 May 2017 with updates
03 Oct 2017 PSC01 Notification of Nigel Galloway as a person with significant control on 3 October 2017
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Oct 2016 CH01 Director's details changed for Nigel Galloway on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016