Advanced company searchLink opens in new window

PMP ONLINE LTD

Company number 11763542

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2024 AA Micro company accounts made up to 31 January 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 AA Micro company accounts made up to 31 January 2022
10 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2021 AD01 Registered office address changed from Unit 4D Bizspace Business Centre Amberley Road Leeds LS12 4BD England to Office Suit 14, Photon House Percy Street Leeds LS12 1EL on 29 December 2021
30 Nov 2021 AD01 Registered office address changed from 15 Chatsworth Road Pudsey LS28 8JS United Kingdom to Unit 4D Bizspace Business Centre Amberley Road Leeds LS12 4BD on 30 November 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Micro company accounts made up to 31 January 2020
25 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
25 Dec 2019 TM01 Termination of appointment of Jatinder Singh Dhaliwal as a director on 25 December 2019
25 Dec 2019 AD01 Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ England to 15 Chatsworth Road Pudsey LS28 8JS on 25 December 2019
25 Dec 2019 PSC07 Cessation of Jatinder Dhaliwal as a person with significant control on 25 December 2019
26 Apr 2019 PSC01 Notification of Pardeep Kumar as a person with significant control on 26 April 2019
26 Apr 2019 AP01 Appointment of Mr Pardeep Kumar as a director on 26 April 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
28 Jan 2019 AD01 Registered office address changed from 63 Summerleaze Road Maidenhead SL6 8ER United Kingdom to Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 28 January 2019