Advanced company searchLink opens in new window

PM SALES AND MARKETING LIMITED

Company number 10039958

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)
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
  • GBP 200
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted