Advanced company searchLink opens in new window

PM LINKS FINANCE 2020 LIMITED

Company number 13088270

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)
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
27 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
22 Dec 2023 PSC05 Change of details for Premier Modular Holdings Limited as a person with significant control on 17 November 2023
17 Nov 2023 CERTNM Company name changed premier modular finance LTD\certificate issued on 17/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-19
12 Oct 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
05 Sep 2023 MA Memorandum and Articles of Association
21 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2023 MR01 Registration of charge 130882700002, created on 9 August 2023
16 Aug 2023 MR01 Registration of charge 130882700001, created on 9 August 2023
15 Aug 2023 TM01 Termination of appointment of Keith John Maddin as a director on 8 August 2023
15 Aug 2023 TM01 Termination of appointment of James Toby Page as a director on 8 August 2023
25 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
25 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
19 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
24 Oct 2022 AA Full accounts made up to 30 June 2021
20 Oct 2022 PSC07 Cessation of John Van Deventer as a person with significant control on 5 February 2021
20 Oct 2022 PSC02 Notification of Premier Modular Holdings Limited as a person with significant control on 5 February 2021
24 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
24 Jan 2022 PSC07 Cessation of Premier Modular Holdings Ltd as a person with significant control on 5 February 2021
24 Jan 2022 PSC01 Notification of John Van Deventer as a person with significant control on 5 February 2021
11 May 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 June 2021
15 Mar 2021 PSC05 Change of details for Premier Modular Holdings Ltd as a person with significant control on 5 February 2021
03 Mar 2021 AD01 Registered office address changed from 1 Connaught Place London W2 2ET United Kingdom to C/O Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane Catfoss Airfield, Brandesburton Driffield YO25 8EJ on 3 March 2021