Advanced company searchLink opens in new window

PMJ MANAGEMENT LTD

Company number 07306323

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)
06 Mar 2017 SH08 Change of share class name or designation
06 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 AP03 Appointment of Mrs Laura Jordan as a secretary on 21 February 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Dec 2016 AA01 Previous accounting period shortened from 31 July 2016 to 30 April 2016
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Apr 2016 MR01 Registration of charge 073063230002, created on 18 April 2016
06 Apr 2016 MR01 Registration of charge 073063230001, created on 24 March 2016
28 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
23 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
31 Jul 2014 AA Accounts for a dormant company made up to 31 July 2014
28 Apr 2014 CERTNM Company name changed xenex technologies LTD\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
21 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
21 Aug 2013 CH01 Director's details changed for Mr Philip Mark Charles Jordan on 6 July 2010
02 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
05 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
31 Jul 2011 CH03 Secretary's details changed for Mr Philip Mark Charles Jordan on 5 July 2011
13 Jul 2010 CERTNM Company name changed support box LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
13 Jul 2010 CONNOT Change of name notice
06 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted