- Company Overview for PM247 LTD (09315632)
- Filing history for PM247 LTD (09315632)
- People for PM247 LTD (09315632)
- More for PM247 LTD (09315632)
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) |
---|---|---|---|
16 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Jan 2020 | CH01 | Director's details changed for Miss Tijen M-Ali on 22 December 2019 | |
24 Dec 2019 | PSC04 | Change of details for Ms Tijen Mehmet Ali as a person with significant control on 22 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed | |
22 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
22 Dec 2019 | PSC04 | Change of details for Ms Tijen Mehmet Ali as a person with significant control on 22 December 2019 | |
22 Dec 2019 | PSC04 | Change of details for Mr Neal Kenneth Martin as a person with significant control on 22 December 2019 | |
22 Dec 2019 | PSC01 | Notification of Tijen Mehmet Ali as a person with significant control on 1 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
04 Nov 2019 | CH01 | Director's details changed for Miss Tijen M-Ali on 1 November 2019 | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
01 Nov 2019 | AP01 | Appointment of Mr Neal Kenneth Martin as a director on 1 November 2019 | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Apr 2019 | AD01 | Registered office address changed from Office 4, Ability Business Centre Boardmeads Pumping Hertford Road Ware Hertfordshire SG12 9LH England to 1 Millbridge Mews Hertford Hertfordshire SG14 1PY on 5 April 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Aug 2018 | AD01 | Registered office address changed from 33 Wood Street Barnet Hertfordshire EN5 4BE to Office 4, Ability Business Centre Boardmeads Pumping Hertford Road Ware Hertfordshire SG12 9LH on 24 August 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |