Advanced company searchLink opens in new window

PMY CAPITAL (UK) LIMITED

Company number 11557480

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)
20 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
10 Sep 2024 CH01 Director's details changed for Paul Michael Yeomans on 26 August 2024
10 Sep 2024 PSC04 Change of details for Paul Michael Yeomans as a person with significant control on 26 August 2024
06 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
19 Apr 2023 PSC04 Change of details for Paul Michael Yeomans as a person with significant control on 19 April 2023
13 Apr 2023 CH01 Director's details changed for Paul Michael Yeomans on 13 April 2023
13 Apr 2023 CH01 Director's details changed for David Trevor Whelan on 13 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
01 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
22 Jan 2022 AA Micro company accounts made up to 30 June 2021
14 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 30 June 2019
08 Apr 2020 AA01 Previous accounting period shortened from 30 September 2019 to 30 June 2019
28 Oct 2019 TM01 Termination of appointment of Christopher John Charleson as a director on 14 October 2019
11 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
07 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-07
  • GBP 1