- Company Overview for PMY SOLUTIONS (UK) LIMITED (10672298)
- Filing history for PMY SOLUTIONS (UK) LIMITED (10672298)
- People for PMY SOLUTIONS (UK) LIMITED (10672298)
- Charges for PMY SOLUTIONS (UK) LIMITED (10672298)
- More for PMY SOLUTIONS (UK) LIMITED (10672298)
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) |
---|---|---|---|
23 Dec 2024 | MA | Memorandum and Articles of Association | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2024 | CH01 | Director's details changed for Paul Michael Yeomans on 26 August 2024 | |
15 Apr 2024 | MR01 | Registration of charge 106722980001, created on 26 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
22 Mar 2024 | PSC02 | Notification of Pmy Uk Holdings Limited as a person with significant control on 7 December 2020 | |
22 Mar 2024 | PSC07 | Cessation of Paul Michael Yeomans as a person with significant control on 7 December 2020 | |
05 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Apr 2023 | PSC04 | Change of details for Paul Michael Yeomans as a person with significant control on 19 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Paul Michael Yeomans on 13 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for David Trevor Whelan on 13 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2022 | AA01 | Current accounting period shortened from 29 June 2021 to 28 June 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
28 Oct 2019 | TM01 | Termination of appointment of Chris John Charleson as a director on 14 October 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 |