PM BUSINESS INTELLIGENCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 08/05/258 May 2025 | Application to strike the company off the register |
| 01/05/251 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 01/12/241 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
| 12/11/2412 November 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with no updates |
| 24/02/2324 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 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
| 23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
| 02/05/202 May 2020 | DIRECTOR APPOINTED MRS DENISE ANN MADDISON |
| 22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ANN MADDISON |
| 05/03/205 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
| 12/03/1912 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/09/1811 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT MADDISON / 05/09/2018 |
| 28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 5 WOODLAND DRIVE BRAMLEY TADLEY HAMPSHIRE RG26 5QZ ENGLAND |
| 28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM ARENA BUSINESS CENTRE THE SQUARE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EB ENGLAND |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 5 WOODLAND DRIVE BRAMLEY TADLEY RG26 5QZ |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/12/1512 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 02/12/142 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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