- Company Overview for PMJ VENTURES LIMITED (11071297)
- Filing history for PMJ VENTURES LIMITED (11071297)
- People for PMJ VENTURES LIMITED (11071297)
- More for PMJ VENTURES LIMITED (11071297)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Atria Spa Road Bolton BL1 4AG on 8 January 2024 | |
08 Jan 2024 | PSC05 | Change of details for Pmj Capital Holdings Limited as a person with significant control on 4 January 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
24 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
15 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Feb 2021 | PSC07 | Cessation of Pmj Capital Ltd as a person with significant control on 12 February 2021 | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | PSC02 | Notification of Pmj Capital Holdings Limited as a person with significant control on 12 February 2021 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 5 June 2020 | |
03 Mar 2020 | PSC05 | Change of details for Pmj Capital Ltd as a person with significant control on 2 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from Darwen House Walker Industrial Estate Walker Road, Guide Blackburn Lancashire BB1 2QE United Kingdom to Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE on 2 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Paul David Crewe as a director on 14 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
23 Nov 2017 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
20 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-20
|