Advanced company searchLink opens in new window

PMARC LIMITED

Company number 07621743

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 LIQ01 Declaration of solvency
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-15
30 Oct 2024 AD01 Registered office address changed from Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT United Kingdom to 6a Nesbitts Alley Barnet EN5 5XG on 30 October 2024
07 Oct 2024 AA Micro company accounts made up to 31 August 2024
10 Sep 2024 AA01 Previous accounting period extended from 30 June 2024 to 31 August 2024
28 Jun 2024 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 28 June 2024
28 Jun 2024 CH01 Director's details changed for Mrs Preetham Fernandes on 28 June 2024
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
29 Apr 2021 CH01 Director's details changed for Mr Lionel Jefferys on 20 April 2021
29 Apr 2021 TM01 Termination of appointment of Lionel Jefferys as a director on 20 April 2021
29 Apr 2021 AP01 Appointment of Mrs Preetham Fernandes as a director on 20 April 2021
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
28 May 2019 AD01 Registered office address changed from 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 28 May 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates