Advanced company searchLink opens in new window

PRIVATE INVESTIGATORS MAGAZINE LTD

Company number 08019843

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)
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 CS01 Confirmation statement made on 21 May 2021 with updates
08 Aug 2023 AP01 Appointment of Mrs Narci Memet as a director on 1 August 2023
08 Aug 2023 TM01 Termination of appointment of Mircea Teodorescu as a director on 1 August 2023
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 21 May 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
22 May 2020 PSC01 Notification of Mircea Teodorescu as a person with significant control on 21 May 2020
22 May 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 21 May 2020
21 May 2020 AP01 Appointment of Mr Mircea Teodorescu as a director on 21 May 2020
21 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 May 2020
21 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Eastern Road Romford RM1 3PS on 21 May 2020
21 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 May 2020
30 Apr 2020 AA Accounts for a dormant company made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
16 May 2018 CS01 Confirmation statement made on 4 April 2018 with updates
16 May 2018 AA Accounts for a dormant company made up to 30 April 2018
16 May 2018 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 16 May 2018
16 May 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 16 May 2018
16 May 2018 AP01 Appointment of Mr Bryan Thornton as a director on 16 May 2018
15 May 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2018
15 May 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 April 2018