Advanced company searchLink opens in new window

PMAA LIMITED

Company number 09303934

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)
04 May 2021 TM01 Termination of appointment of Paul Simon Roberts as a director on 29 April 2021
04 May 2021 TM01 Termination of appointment of Alasdair Norman Macpherson Nichol as a director on 29 April 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
09 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with updates
09 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
20 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
03 Jan 2019 CS01 Confirmation statement made on 10 November 2018 with updates
18 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 10/11/2017
29 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
24 Nov 2017 CS01 10/11/17 Statement of Capital gbp 132.08
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 18/12/2018
01 May 2017 TM01 Termination of appointment of Nicholas Ward Curnow as a director on 20 April 2017
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 CS01 Confirmation statement made on 10 November 2016 with updates
07 Feb 2017 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES to C/O Turcan Connell Stanhope Gate London W1K 1AW on 7 February 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 TM01 Termination of appointment of Rachel Anne Doerr as a director on 20 July 2016
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 03/08/2016 for Rachel Doerr
03 Aug 2016 TM01 Termination of appointment of Rachel Anne Doerr as a director on 20 July 2016
26 May 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Mar 2016 AA01 Previous accounting period shortened from 30 November 2015 to 31 July 2015
08 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 132.08
08 Dec 2015 AD03 Register(s) moved to registered inspection location C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU
08 Dec 2015 AD02 Register inspection address has been changed to C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU
28 Oct 2015 AD01 Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom to 78 Pall Mall London SW1Y 5ES on 28 October 2015