Advanced company searchLink opens in new window

PMG RETAIL LIMITED

Company number 05205232

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)
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 59,000
20 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2015 MR04 Satisfaction of charge 2 in full
01 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
01 Sep 2015 CH03 Secretary's details changed for Paul Maurice Gelernter on 18 February 2015
01 Sep 2015 CH01 Director's details changed for Paul Maurice Gelernter on 18 February 2015
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Apr 2015 TM01 Termination of appointment of Linda Jane Gelernter as a director on 7 April 2015
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
11 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,000
05 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
13 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jun 2012 AD01 Registered office address changed from 4 Cullera Close Northwood Middlesex HA6 3SE United Kingdom on 18 June 2012
17 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
12 Aug 2011 AA01 Current accounting period shortened from 31 January 2012 to 30 September 2011
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
13 May 2011 AP01 Appointment of Mr Leonard David Gelernter as a director
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 10,000
02 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights