- Company Overview for PMAA LIMITED (09303934)
- Filing history for PMAA LIMITED (09303934)
- People for PMAA LIMITED (09303934)
- Registers for PMAA LIMITED (09303934)
- More for PMAA LIMITED (09303934)
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
|
|
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
|
|
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
|
|
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 |