PM GROUP OF HOTELS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

05/04/215 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD DATTATREY PURANDARE / 03/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR PRASAD DATTATREY PURANDARE / 18/10/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR PRASAD DATTATREY PURANDARE / 27/03/2019

View Document

10/03/1910 March 2019 CESSATION OF MALAYA KUMAR NAYAK AS A PSC

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALAYA KUMAR NAYAK

View Document

25/07/1825 July 2018 CESSATION OF MALAYA NAYAK AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALAYA NAYAK

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR PRASAD DATTATREY PURANDARE / 01/01/2017

View Document

04/06/184 June 2018 CESSATION OF MALAYA KUMAR NAYAK AS A PSC

View Document

27/04/1827 April 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MALAYA NAYAK

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103726990003

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103726990002

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 70 ROTHWELL ROAD DAGENHAM ESSEX RM9 4JA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103726990001

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR TIM WEN CHYANG TEO

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD PURANDARE / 24/01/2017

View Document

24/01/1724 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 70 ROTHWELL ROPAD DAGENHAM ESSEX RM9 4JA UNITED KINGDOM

View Document

13/09/1613 September 2016 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