PM LEADERS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Registered office address changed to PO Box 4385, 08924121 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-07

View Document

07/10/247 October 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Change of details for Mr Wojciech Lukasz Gliszczynski as a person with significant control on 2023-03-14

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR WOJCIECH LUKASZ GLISZCZYNSKI / 06/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH LUKASZ GLISZCZYNSKI / 06/04/2018

View Document

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

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1QF

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / WOJCIECH GLISZCZYNSKI / 10/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH LUKASZ GLISZCZYNSKI / 19/06/2015

View Document

19/06/1519 June 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

17/06/1517 June 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WOJCIECH GLISZCZYNSKI / 11/03/2014

View Document

05/03/145 March 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