- Company Overview for P J MEAR LIMITED (07096161)
- Filing history for P J MEAR LIMITED (07096161)
- People for P J MEAR LIMITED (07096161)
- Charges for P J MEAR LIMITED (07096161)
- More for P J MEAR LIMITED (07096161)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
03 May 2022 | AP01 | Appointment of Mr Brady Kim Burdett as a director on 25 March 2022 | |
03 May 2022 | AP01 | Appointment of Mr Joshua Evan Turley as a director on 25 March 2022 | |
01 Apr 2022 | MA | Memorandum and Articles of Association | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 May 2021 | SH01 |
Statement of capital following an allotment of shares on 18 May 2021
|
|
18 May 2021 | AP01 | Appointment of Mr Michael Paul Lyon as a director on 18 May 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Jul 2020 | MR01 | Registration of charge 070961610001, created on 15 July 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ England to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 18 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr. Mark Joseph Turley on 5 July 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |