Advanced company searchLink opens in new window

PML BUSINESS HOLDINGS LIMITED

Company number 10947427

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)
27 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 CH01 Director's details changed for Miss Kim Newman on 16 July 2024
18 Jul 2024 PSC04 Change of details for Mr Christopher Graham as a person with significant control on 16 July 2024
18 Jul 2024 PSC04 Change of details for Miss Kim Newman as a person with significant control on 16 July 2024
18 Jul 2024 CH01 Director's details changed for Mr Christopher Graham on 16 July 2024
18 Jul 2024 AD01 Registered office address changed from Suite 1222 the Broadgate Tower 20 Primrose Street London EC2A 2EW England to Spaces Liverpool Street Station 35 New Broad Street Suite 244 London EC2M 1NH on 18 July 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
23 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
23 Sep 2021 PSC01 Notification of Christopher Graham as a person with significant control on 16 April 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
09 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
07 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
06 Sep 2018 PSC04 Change of details for Miss Kim Newman as a person with significant control on 24 October 2017
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 13,560
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 12,200
26 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association