- Company Overview for PMN MARKETING LTD (03327883)
- Filing history for PMN MARKETING LTD (03327883)
- People for PMN MARKETING LTD (03327883)
- Charges for PMN MARKETING LTD (03327883)
- More for PMN MARKETING LTD (03327883)
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 2025 | MA | Memorandum and Articles of Association | |
11 Jan 2025 | PSC04 | Change of details for Mr Oliver Andrew Cox as a person with significant control on 7 January 2025 | |
11 Jan 2025 | TM02 | Termination of appointment of Gillian Susan Cox as a secretary on 7 January 2025 | |
11 Jan 2025 | TM01 | Termination of appointment of Gillian Susan Cox as a director on 7 January 2025 | |
11 Jan 2025 | PSC07 | Cessation of Gillian Susan Cox as a person with significant control on 7 January 2025 | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 May 2024 | AD01 | Registered office address changed from Walton House Marlow Road Bourne End Buckinghamshire SL8 5PW to 7 North Road Maidenhead SL6 1PE on 14 May 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
08 Feb 2019 | TM01 | Termination of appointment of Andrew Timothy Cox as a director on 22 December 2018 | |
08 Feb 2019 | PSC07 | Cessation of Andrew Timothy Cox as a person with significant control on 22 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
09 Mar 2018 | PSC01 | Notification of Gillian Cox as a person with significant control on 25 May 2017 | |
09 Mar 2018 | PSC01 | Notification of Oliver Cox as a person with significant control on 25 May 2017 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |