Advanced company searchLink opens in new window

P M Z INVESTMENTS LIMITED

Company number 10561929

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)
10 Jun 2024 PSC04 Change of details for Mr Simon Roger Emblin as a person with significant control on 30 April 2024
07 Jun 2024 AD01 Registered office address changed from 1 st. Pauls Square Birmingham B3 1QU United Kingdom to Maple Tree House 2 Windsor Street Bromsgrove B60 2BG on 7 June 2024
07 Jun 2024 CH01 Director's details changed for Mr Simon Roger Emblin on 30 April 2024
07 Jun 2024 CH01 Director's details changed for Mr Simon Roger Emblin on 30 April 2024
07 Jun 2024 PSC04 Change of details for Mr Simon Roger Emblin as a person with significant control on 30 April 2024
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2024 DS01 Application to strike the company off the register
29 Feb 2024 AA Total exemption full accounts made up to 29 January 2024
29 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 29 January 2024
22 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
29 Aug 2023 TM01 Termination of appointment of Zara Judith Emblin as a director on 29 August 2023
29 Aug 2023 TM01 Termination of appointment of Megan Gaynor Emblin as a director on 29 August 2023
19 May 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
29 Nov 2022 PSC07 Cessation of Pilar Celedonia Leon Werle as a person with significant control on 28 November 2022
29 Nov 2022 TM01 Termination of appointment of Pilar Celedonia Leon Werle as a director on 28 November 2022
11 May 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
19 Jan 2022 PSC01 Notification of Pilar Celedonia Leon Werle as a person with significant control on 16 January 2018
19 Jan 2022 PSC04 Change of details for Mr Simon Roger Emblin as a person with significant control on 16 January 2018
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 200
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020