- Company Overview for PMI GROUP LTD (05749453)
- Filing history for PMI GROUP LTD (05749453)
- People for PMI GROUP LTD (05749453)
- Charges for PMI GROUP LTD (05749453)
- More for PMI GROUP LTD (05749453)
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
|
|
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 |