- Company Overview for PVM SMART LEARNING LIMITED (07663694)
- Filing history for PVM SMART LEARNING LIMITED (07663694)
- People for PVM SMART LEARNING LIMITED (07663694)
- More for PVM SMART LEARNING LIMITED (07663694)
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) |
---|---|---|---|
21 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
05 Mar 2021 | AD02 | Register inspection address has been changed from Suite 6, Three Gables Corner Hall Hemel Hempstead HP3 9HN England to The Hunting Lodge Bury Hill Hemel Hempstead HP1 1SR | |
19 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
11 Feb 2020 | PSC07 | Cessation of Pvm Oil Associates Limited as a person with significant control on 29 January 2020 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
27 Feb 2019 | AD02 | Register inspection address has been changed from Suite D1a Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Suite 6, Three Gables Corner Hall Hemel Hempstead HP3 9HN | |
21 Jan 2019 | AD01 | Registered office address changed from 117 Jermyn Street London SW1Y 6HH to 1 the Lockers Bury Hill Hemel Hempstead HP1 1SR on 21 January 2019 | |
21 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Robin Anthony Christopher Bieber as a director on 7 November 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
07 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | AP01 | Appointment of Mr Andrew Polydor as a director on 6 March 2017 | |
04 Nov 2016 | TM01 | Termination of appointment of Angus John Drennan Wink as a director on 26 October 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | AD02 | Register inspection address has been changed to Suite D1a Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ | |
04 May 2016 | AP01 | Appointment of Mr Luke Horswell as a director on 28 April 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of John Rodger as a director on 17 March 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |