PMT DIGITAL LTD

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Change of details for Mr Paul Foley as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mrs Cheryl Louise Foley as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Daniel Noel Thomas Ingram on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Paul Foley on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mrs Cheryl Louise Foley on 2024-02-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

08/02/238 February 2023 Termination of appointment of Timothy Egan as a secretary on 2021-07-01

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Second filing of Confirmation Statement dated 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Cancellation of shares. Statement of capital on 2021-05-26

View Document

20/07/2120 July 2021 Purchase of own shares.

View Document

12/07/2112 July 2021 Termination of appointment of Timothy Egan as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Denise Ann Egan as a director on 2021-07-01

View Document

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

01/04/201 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL FOLEY / 30/09/2016

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS CHERYL LOUISE FOLEY

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS DENISE ANN EGAN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NOEL THOMAS INGRAM / 23/05/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOLEY / 01/08/2015

View Document

02/09/152 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EGAN / 01/08/2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 03/08/14 NO CHANGES

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 03/08/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY EGAN / 28/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EGAN / 28/05/2013

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/1221 August 2012 03/08/12 NO CHANGES

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 30/08/11 STATEMENT OF CAPITAL GBP 200

View Document

30/08/1130 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/111 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1124 May 2011 24/05/11 STATEMENT OF CAPITAL GBP 225

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEESON

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/03/113 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/113 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 250

View Document

03/12/103 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 275

View Document

03/12/103 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR DANIEL NOEL THOMAS INGRAM

View Document

18/08/1018 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOLEY / 24/08/2007

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 21 BAILEY WAY SUGAR WAY PETERBOROUGH PE2 9SE

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company