- Company Overview for PM SALES AND MARKETING LIMITED (10039958)
- Filing history for PM SALES AND MARKETING LIMITED (10039958)
- People for PM SALES AND MARKETING LIMITED (10039958)
- More for PM SALES AND MARKETING LIMITED (10039958)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
12 Jun 2024 | PSC02 | Notification of Aspire Furniture Limited as a person with significant control on 1 April 2023 | |
16 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England to 40a Racecommon Road Barnsley S70 6AF on 11 January 2022 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Paul Nicholas Murphy on 14 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Paul Nicholas Murphy as a person with significant control on 14 December 2021 | |
11 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
18 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
11 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
05 Mar 2018 | PSC04 | Change of details for Mr Paul Nicholas Murphy as a person with significant control on 28 February 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Paul Nicholas Murphy on 28 February 2018 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
28 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Paul Nicholas Murphy on 3 March 2016 | |
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|