Advanced company searchLink opens in new window

PMP LONDON LIMITED

Company number 10415769

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)
03 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jan 2018 AA01 Previous accounting period shortened from 31 October 2017 to 31 March 2017
14 Dec 2017 AP01 Appointment of Mrs Emma Cecilia Mark as a director on 22 February 2017
18 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
12 Oct 2017 PSC01 Notification of Emma Cecile Mark as a person with significant control on 22 February 2017
20 Jul 2017 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 October 2016
20 Jul 2017 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 10 October 2016
19 Jul 2017 PSC01 Notification of Patrick Allison Mark as a person with significant control on 10 October 2016
01 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
28 Feb 2017 AP01 Appointment of Mr Patrick Allison Mark as a director on 22 February 2017
28 Feb 2017 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 44B Queen's Gate London SW7 5HR on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 February 2017