BLACK DOT PMI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-07

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-08-31

View Document

30/09/2330 September 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Registered office address changed from 51 Langham Road Bowdon Altrincham WA14 3NS England to 6 Station View Hazel Grove Stockport SK7 5ER on 2023-09-29

View Document

08/09/238 September 2023 Register(s) moved to registered office address 51 Langham Road Bowdon Altrincham WA14 3NS

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048767940007

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS HELEN EVANS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 SAIL ADDRESS CHANGED FROM: C/O NORTHLINE BUSINESS CONSULTANTS LTD THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES UNITED KINGDOM

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN EVANS / 25/08/2017

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048767940006

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 2 BOWER ROAD HALE ALTRINCHAM CHESHIRE WA15 9DT

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRANT EVANS / 26/08/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRANT EVANS / 18/07/2014

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048767940005

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048767940004

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048767940003

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/134 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRANT EVANS / 02/06/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 75 HARBORO ROAD SALE MANCHESTER M33 66E

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JOHN EVANS / 02/06/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN EVANS / 02/06/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRANT EVANS / 26/08/2010

View Document

04/08/104 August 2010 ALTER MEMORANDUM 22/04/2010

View Document

04/08/104 August 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 £ NC 1000/100000 20/07

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/043 August 2004 £ NC 100000/199000 20/07/04

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED OAFLEAF AUTOMOTIVES LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

26/08/0326 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information