Advanced company searchLink opens in new window

PMI GLOBAL HOLDINGS LIMITED

Company number 06440104

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 CS01 Confirmation statement made on 12 November 2024 with no updates
15 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
15 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 MR04 Satisfaction of charge 064401040001 in full
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 AD01 Registered office address changed from Deri Grove Wendover Dean Aylesbury Buckinghamshire HP22 6PX to 1 Moat Close Prestwood Great Missenden HP16 9BX on 2 May 2018
06 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
15 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
13 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AP03 Appointment of Mr David John Wildsmith Lewis as a secretary on 1 April 2016
11 May 2016 TM02 Termination of appointment of Gillian Constant as a secretary on 31 March 2016
31 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,250
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AD01 Registered office address changed from Princess Mary House Bluecoats Avenue Hertford SG14 1PB to Deri Grove Wendover Dean Aylesbury Buckinghamshire HP22 6PX on 7 October 2015