Advanced company searchLink opens in new window

PML COURIERS LTD

Company number 12580873

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)
07 Jan 2025 TM01 Termination of appointment of Oliver James Mills as a director on 1 January 2025
07 Jan 2025 PSC07 Cessation of Oliver James Mills as a person with significant control on 1 January 2025
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2024 AA Micro company accounts made up to 30 April 2024
13 Nov 2024 DS01 Application to strike the company off the register
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
20 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
13 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
04 Apr 2022 PSC01 Notification of Oliver James Mills as a person with significant control on 28 March 2022
04 Apr 2022 PSC07 Cessation of Patrick Michael Labrum as a person with significant control on 28 March 2022
04 Apr 2022 TM01 Termination of appointment of Patrick Michael Labrum as a director on 28 March 2022
04 Apr 2022 AP01 Appointment of Mr Oliver James Mills as a director on 28 March 2022
06 Sep 2021 TM01 Termination of appointment of Oliver James Mills as a director on 3 September 2021
28 Jun 2021 AA Micro company accounts made up to 30 April 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
02 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
15 Mar 2021 PSC01 Notification of Patrick Michael Labrum as a person with significant control on 12 March 2021
15 Mar 2021 AD01 Registered office address changed from 38 Hemingford Road Cambridge Cambridgeshire CB1 3BZ United Kingdom to The Kabin Vanstone Park Hitchin Road Codicote Hitchin SG4 8th on 15 March 2021
09 Feb 2021 PSC07 Cessation of Patrick Michael Labrum as a person with significant control on 5 February 2021
09 Feb 2021 AP01 Appointment of Mr Oliver James Mills as a director on 5 February 2021
30 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-30
  • GBP 1