- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |