Advanced company searchLink opens in new window

PAM COMMUNICATIONS LIMITED

Company number 09027802

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)
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
27 Mar 2022 AD01 Registered office address changed from Unit 18 Capitol House 4/6 Heigham Street Norwich NR2 4TE to Studio 20 Capitol House 4/6 Heigham Street Norwich NR2 4TE on 27 March 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 16.16849
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
13 Mar 2020 AP01 Appointment of Mr John Tait Lunel Cary as a director on 12 March 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
14 Apr 2018 PSC07 Cessation of Christopher John Dawes as a person with significant control on 3 August 2017
14 Apr 2018 PSC07 Cessation of Mark Roland Wernham as a person with significant control on 3 August 2017
14 Apr 2018 PSC02 Notification of Birdflight Investments Ltd as a person with significant control on 3 August 2017
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 16.03040
18 Aug 2017 SH02 Sub-division of shares on 19 July 2017
18 Aug 2017 SH08 Change of share class name or designation
16 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 19/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates