- Company Overview for PEMM LIMITED (07845422)
- Filing history for PEMM LIMITED (07845422)
- People for PEMM LIMITED (07845422)
- Charges for PEMM LIMITED (07845422)
- More for PEMM LIMITED (07845422)
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) |
---|---|---|---|
29 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2025 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 8 Elmwood Street Houghton Le Spring DH4 6AU England to 8 Elmwood Street Fencehouses Houghton-Le-Spring DH4 6AU on 12 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 8 Elmwood Street Houghton Le Spring DH4 6AU on 12 April 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Jan 2021 | AA01 | Previous accounting period extended from 29 January 2021 to 31 January 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 29 January 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 29 January 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr James Mark Lewis on 29 November 2018 | |
06 Feb 2019 | PSC04 | Change of details for Mr James Mark Lewis as a person with significant control on 29 November 2018 | |
06 Feb 2019 | AD01 | Registered office address changed from Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 6 February 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 31 January 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
30 Oct 2018 | AA01 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 132 Whitley Road Whitley Bay NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 |