Advanced company searchLink opens in new window

PAM INTERACTIVE LIMITED

Company number 10549459

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 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
01 Sep 2023 AD01 Registered office address changed from 3 Canberra House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Corby Innovation Hub Office 48, Bangrove Road Weldon Corby Northnts NN17 1NN on 1 September 2023
17 Jul 2023 AA Micro company accounts made up to 31 January 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
03 Mar 2020 CH01 Director's details changed for Mr Alan Ernest Yorke on 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Iain James Mcgregor as a director on 28 February 2020
05 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Sep 2018 AD01 Registered office address changed from Office 29 Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU England to 3 Canberra House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG on 5 September 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
04 Jan 2018 AD01 Registered office address changed from Office 30, Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU England to Office 29 Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU on 4 January 2018
20 Nov 2017 TM01 Termination of appointment of Billy Reuben John Parish as a director on 13 November 2017
04 Apr 2017 AD01 Registered office address changed from 26 Watson Close Corby NN17 4AN United Kingdom to Office 30, Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU on 4 April 2017
09 Mar 2017 AP01 Appointment of Mr Alan Ernest Yorke as a director on 6 March 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1
09 Mar 2017 AP01 Appointment of Mr Iain James Mcgregor as a director on 6 March 2017
09 Mar 2017 AP01 Appointment of Mr Billy Reuben John Parish as a director on 6 March 2017
05 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted