PM CONNECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Group of companies' accounts made up to 2024-02-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

03/01/243 January 2024 Change of details for Pmc Mobile Ltd as a person with significant control on 2023-10-30

View Document

09/12/239 December 2023 Group of companies' accounts made up to 2023-02-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-02-28

View Document

02/12/212 December 2021 Full accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Registration of charge 073471020002, created on 2021-10-20

View Document

22/10/2122 October 2021 Registration of charge 073471020001, created on 2021-10-20

View Document

02/07/212 July 2021 Secretary's details changed for Mr Scott Peter Smith on 2021-06-22

View Document

02/07/212 July 2021 Director's details changed for Mr Scott Peter Smith on 2021-06-22

View Document

02/07/212 July 2021 Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham West Midlands B3 2QD England to 11 Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr James Russell Tennant Macfarlane on 2021-06-22

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PETER SMITH / 01/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM BASEPOINT BUS CENTRE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET ENGLAND

View Document

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMC MOBILE LTD

View Document

26/09/1726 September 2017 CESSATION OF JAMES RUSSELL TENNANT MACFARLANE AS A PSC

View Document

26/09/1726 September 2017 CESSATION OF SCOTT PETER SMITH AS A PSC

View Document

10/03/1710 March 2017 SUB-DIVISION 03/02/17

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL TENNANT MACFARLANE / 20/01/2017

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 31A BASEPOINT BUSINESS CENTRE ISIDORE ROAD BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3ET

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 CURREXT FROM 31/08/2016 TO 28/02/2017

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JAMES RUSSELL TENNANT MACFARLANE

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER SMITH / 28/08/2015

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PETER SMITH / 28/08/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED PSYCHIC MEDIA LIMITED CERTIFICATE ISSUED ON 11/07/14

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER SMITH / 14/05/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PETER SMITH / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER SMITH / 05/03/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 14 WARMSTRY ROAD BROMSGROVE WORCESTERSHIRE B60 2DR UNITED KINGDOM

View Document

22/09/1122 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1130 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 2 FOUR OAKS DRIVE MARLBROOK BROMSGROVE B610SF UNITED KINGDOM

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PETER SMITH / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER SMITH / 06/06/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MACFARLANE

View Document

06/01/116 January 2011 01/11/10 STATEMENT OF CAPITAL GBP 10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED JAMES RUSSELL TENNANT MACFARLANE

View Document

16/08/1016 August 2010 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