PMA COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-22 with updates |
| 26/02/2526 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 24/10/2224 October 2022 | Registered office address changed from The Old Boathouse Bosham Lane Bosham West Sussex PO18 8HT to Seagull House Sunnyway Bosham Chichester PO18 8HQ on 2022-10-24 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 05/09/165 September 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 |
| 10/11/1510 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 06/11/146 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/10/1329 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/10/1230 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/11/112 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MIRAMS / 22/10/2010 |
| 18/11/1018 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN JASON MIRAMS / 22/10/2010 |
| 21/05/1021 May 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
| 25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM SEAGULL HOUSE SUNNYWAY BOSHAM CHICHESTER WEST SUSSEX PO18 8HQ ENGLAND |
| 24/02/1024 February 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 100 |
| 20/01/1020 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/01/1020 January 2010 | COMPANY NAME CHANGED PETALINE LIMITED CERTIFICATE ISSUED ON 20/01/10 |
| 04/01/104 January 2010 | APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED |
| 04/01/104 January 2010 | DIRECTOR APPOINTED MRS AMANDA LOUISE MIRAMS |
| 04/01/104 January 2010 | DIRECTOR APPOINTED MR PATRICK JOHN MIRAMS |
| 04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE UNITED KINGDOM |
| 04/01/104 January 2010 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL |
| 22/10/0922 October 2009 | 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