- Company Overview for PMJ PUBLISHING LTD (10699841)
- Filing history for PMJ PUBLISHING LTD (10699841)
- People for PMJ PUBLISHING LTD (10699841)
- More for PMJ PUBLISHING LTD (10699841)
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) |
---|---|---|---|
05 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from West Bank Lodge the Green Chiddingfold Godalming Surrey GU8 4TT England to The Old Post Office House the Old Post Office House the Street Plaistow West Sussex RH14 0PT on 3 June 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
16 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mr Matthew Charles Wright on 5 November 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from Colet Court Hammersmith Road London W6 7JP United Kingdom to West Bank Lodge the Green Chiddingfold Godalming Surrey GU8 4TT on 6 November 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
06 Apr 2023 | PSC02 | Notification of Konchar Holding Limited as a person with significant control on 28 March 2023 | |
06 Apr 2023 | PSC07 | Cessation of Jasper Stephen White as a person with significant control on 27 March 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of James Edward Lester as a director on 27 March 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
18 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
06 Apr 2018 | PSC04 | Change of details for Mr Jasper Stephen White as a person with significant control on 1 July 2017 | |
06 Apr 2018 | PSC01 | Notification of Matthew Charles Wright as a person with significant control on 1 July 2017 | |
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
06 Jun 2017 | AP01 | Appointment of Mr Matthew Charles Wright as a director on 6 June 2017 | |
12 Apr 2017 | AP03 | Appointment of Mr Laurie Mclean as a secretary on 30 March 2017 |