Advanced company searchLink opens in new window

PVM SMART LEARNING LIMITED

Company number 07663694

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 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
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
  • GBP 100
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