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)
22 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
23 Jan 2017 MR01 Registration of charge 078454220003, created on 16 January 2017
16 Jan 2017 MR01 Registration of charge 078454220002, created on 13 January 2017
25 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Oct 2016 AD01 Registered office address changed from 203 Park View Whitley Bay Tyne & Wear NE26 3rd to 132 Whitley Road Whitley Bay NE26 2NA on 27 October 2016
26 Oct 2016 CH01 Director's details changed for Mr James Mark Lewis on 25 October 2016
26 Oct 2016 CH03 Secretary's details changed for James Mark Lewis on 25 October 2016
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Aug 2013 AA01 Previous accounting period shortened from 1 February 2013 to 31 January 2013
08 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 1 February 2013
22 Jun 2013 MR04 Satisfaction of charge 1 in full
23 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
23 Jan 2013 TM01 Termination of appointment of Rhona Morris as a director
19 Nov 2012 TM02 Termination of appointment of a secretary
19 Nov 2012 TM01 Termination of appointment of Rhona Morris as a director
19 Nov 2012 AP03 Appointment of James Mark Lewis as a secretary
19 Nov 2012 AD01 Registered office address changed from 3 Victoria Square Whitby North Yorkshire YO21 1EA United Kingdom on 19 November 2012
19 Nov 2012 AP01 Appointment of James Mark Lewis as a director