Advanced company searchLink opens in new window

PMI GROUP LTD

Company number 05749453

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)
18 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
13 Oct 2024 AP01 Appointment of Dr Manish Pankaj Patel as a director on 10 October 2024
26 Sep 2024 PSC04 Change of details for Dr Ramila Pankaj Patel as a person with significant control on 25 September 2024
26 Sep 2024 CH01 Director's details changed
25 Sep 2024 AD01 Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024
25 Sep 2024 PSC04 Change of details for Dr Pankaj Patel as a person with significant control on 25 September 2024
25 Sep 2024 CH03 Secretary's details changed for Pankaj Patel on 25 September 2024
25 Sep 2024 CH01 Director's details changed for Dr Ramila Pankaj Patel on 25 September 2024
25 Sep 2024 CH01 Director's details changed for Pankaj Patel on 25 September 2024
24 Aug 2024 TM01 Termination of appointment of Manish Pankaj Patel as a director on 24 August 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
20 Mar 2024 PSC01 Notification of Ramila Pankaj Patel as a person with significant control on 20 March 2024
20 Mar 2024 PSC07 Cessation of Ramila Patel as a person with significant control on 20 March 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 CH01 Director's details changed for Dr Manish Pankaj Patel on 12 May 2023
28 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 AD01 Registered office address changed from 1a Bracebridge Road Four Oaks Sutton Coldfield West Midlands B74 2SB England to Redland House 157 Redland Road Redland Bristol BS6 6YE on 9 November 2022
28 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 AD01 Registered office address changed from 1a Bracebridge Road Sutton Coldfield West Midlands B74 4AL England to 1a Bracebridge Road Four Oaks Sutton Coldfield West Midlands B74 2SB on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from 14 Belwell Lane Sutton Coldfield West Midlands B74 4AL England to 1a Bracebridge Road Sutton Coldfield West Midlands B74 4AL on 11 June 2020