Advanced company searchLink opens in new window

PMI STEUERBERATER & WIRTSCHAFTSPRUEFER LIMITED

Company number 10315442

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 TM02 Termination of appointment of Ga Secretarial Service Limited as a secretary on 30 July 2023
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 CS01 Confirmation statement made on 4 August 2022 with updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
20 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
17 May 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
26 Jul 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
07 Jul 2017 AD01 Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England to Cornwall Buildings 45 Newhall Street 1st Floor, Suite 104 Birmingham B3 3QR on 7 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Werner Ingenkamp on 6 July 2017
06 Jul 2017 TM02 Termination of appointment of Sealiner Limited as a secretary on 6 July 2017
06 Jul 2017 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 6 July 2017
05 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted