Advanced company searchLink opens in new window

PM247 LTD

Company number 09315632

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)
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
  • GBP 2
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