PBMD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

20/12/2320 December 2023 Certificate of change of name

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Registration of charge 091946840005, created on 2023-07-18

View Document

09/01/239 January 2023 Director's details changed for Mr Ajay Mohan Kapur on 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Notification of Plmd Estates Ltd as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Cessation of Ajay Mohan Kapur as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2020-12-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 30 PENNY BROOKES STREET 30 PENNY BROOKE STREET LONDON E15 1GP UNITED KINGDOM

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM MIDDLEBOROUGH HOUSE THIRD FLOOR 16 MIDDLEBOROUGH COLCHESTER CO1 1QT ENGLAND

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091946840003

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091946840002

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091946840001

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 837 CRANBROOK ROAD ILFORD ESSEX IG6 1JD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 PSC'S CHANGE OF PARTICULARS / MR AJAY KAPUR / 15/09/2018

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR KULDIP KAPUR

View Document

19/05/1819 May 2018 DIRECTOR APPOINTED MR AJAY KAPUR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

08/07/178 July 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KUDIP CHAND KAPUR / 30/03/2017

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR KUDIP CHAND KAPUR

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEHA SINGH

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR AJAY KAPUR

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MISS NEHA SINGH

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Document

20/11/1520 November 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEHA SINGH

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR AJAY KAPUR

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 64 ARDWELL AVENUE ILFORD IG6 1AW ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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