PM DIGI LTD

Company Documents

DateDescription
10/07/2410 July 2024 Statement of affairs

View Document

09/07/249 July 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Business Rescue Expert 47-49 Duke Street Darlington County Durham DL3 7SD on 2024-07-09

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

15/02/2315 February 2023 Change of details for Miss Michaela Jade Bond as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Registered office address changed from 5 Darne Mews Hulland Ward Ashbourne DE6 3GQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Miss Michaela Jade Bond on 2023-02-15

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Director's details changed for Miss Micaela Jade Bond on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from Croxden Abbey Croxden Uttoxeter ST14 5JG England to 5 Darne Mews Hulland Ward Ashbourne DE6 3GQ on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICAELA JADE BOND / 30/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 DARNE MEWS HULLAND WARD ASHBOURNE DE6 3GQ ENGLAND

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MISS MICHAELA JADE BOND / 30/06/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 36 CHESTERFIELD ROAD BELPER DERBYSHIRE DE56 1FF UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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