Advanced company searchLink opens in new window

PMM (HOLDINGS) LTD

Company number 07976204

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 May 2024 MA Memorandum and Articles of Association
15 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2024 SH08 Change of share class name or designation
15 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2024 TM01 Termination of appointment of Jane Parry as a director on 30 April 2024
02 Apr 2024 AP01 Appointment of Mr James Andrew Mcintyre as a director on 1 April 2024
26 Mar 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 30/06/2023
24 Jul 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 616.95
30 Jun 2023 TM01 Termination of appointment of David John Gorton as a director on 30 June 2023
13 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
10 Jan 2023 CH01 Director's details changed for Mrs Jill Morris on 10 January 2023
10 Aug 2022 SH08 Change of share class name or designation
10 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Aug 2022 SH06 Cancellation of shares. Statement of capital on 30 April 2022
  • GBP 711.86
02 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 May 2022 TM01 Termination of appointment of Jacqueline Wendy Fisher as a director on 30 April 2022
01 May 2022 AP01 Appointment of Mrs Jill Morris as a director on 1 May 2022
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates