Advanced company searchLink opens in new window

PEMM LIMITED

Company number 07845422

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)
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