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)
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
01 Jul 2020 SH08 Change of share class name or designation
01 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Aug 2019 AD01 Registered office address changed from Greenbank Technology Park Challenge Way Blackburn Lancs BB1 5QB to New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 20 August 2019
26 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2019 SH08 Change of share class name or designation
20 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2018 SH08 Change of share class name or designation
15 Nov 2018 SH10 Particulars of variation of rights attached to shares
01 Nov 2018 AP01 Appointment of Andrew David Cowking as a director on 1 November 2018
05 Sep 2018 SH06 Cancellation of shares. Statement of capital on 20 June 2018
  • GBP 746.67
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 813.55
17 Aug 2018 SH08 Change of share class name or designation
17 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 190 authority to purchase shares 20/06/2018
17 Aug 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2018 SH03 Purchase of own shares.
04 Jul 2018 TM01 Termination of appointment of Anthony Robert Brierley as a director on 20 June 2018
01 May 2018 AP01 Appointment of Mr Antony Keen as a director on 1 May 2018