Advanced company searchLink opens in new window

PMJ VENTURES LIMITED

Company number 11071297

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
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
  • GBP 100