Advanced company searchLink opens in new window

PMJ PUBLISHING LTD

Company number 10699841

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)
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
  • GBP 0.01
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