P3MO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Confirmation statement made on 2025-04-10 with updates |
08/04/258 April 2025 | Total exemption full accounts made up to 2024-12-31 |
04/03/254 March 2025 | Memorandum and Articles of Association |
26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2025-02-22 |
13/02/2513 February 2025 | Change of share class name or designation |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-21 with updates |
12/02/2512 February 2025 | Sub-division of shares on 2025-01-17 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2025-01-21 |
14/01/2514 January 2025 | Change of details for Mr Andrew Fraser Eatherington as a person with significant control on 2025-01-12 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
14/01/2514 January 2025 | Notification of Martin John Edward Cullinane as a person with significant control on 2025-01-12 |
13/01/2513 January 2025 | Termination of appointment of Samuel Joseph Kenrick as a director on 2025-01-12 |
13/01/2513 January 2025 | Cessation of Samuel Joseph Kenrick as a person with significant control on 2025-01-12 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/09/242 September 2024 | Notification of Samuel Joseph Kenrick as a person with significant control on 2020-04-21 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/02/2020 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 32 NORTH HINKSEY VILLAGE OXFORD OX2 0NA ENGLAND |
07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRASER EATHERINGTON / 07/06/2019 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM THE POOL HOUSE, HARCOURT HILL, OXFORD HARCOURT HILL OXFORD OX2 9AS UNITED KINGDOM |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW FRASER EATHERINGTON / 01/04/2019 |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRASER EATHERINGTON / 01/04/2019 |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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