PMA DESIGN LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Chuan Wang as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Chuan Wang on 2023-06-28

View Document

01/06/231 June 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from Floor 1, Office 25, 22 Market Square, London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Longshine Overseas Limited as a secretary on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Credential Group (Uk) Limited as a secretary on 2022-12-05

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

29/03/2229 March 2022 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-29

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHUAN WANG / 24/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY J & C BUSINESS (UK) CO., LTD

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/05/1822 May 2018 CORPORATE SECRETARY APPOINTED UK JIECHENG BUSINESS LIMITED

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW ENGLAND

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY FARSTAR CPA LTD

View Document

11/12/1711 December 2017 CORPORATE SECRETARY APPOINTED J & C BUSINESS (UK) CO., LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 COMPANY NAME CHANGED PMARCH OFFICE LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR EVA CASTRO

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED PLASMA STUDIO LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED PLASMA STUDIO (EUROPE) LIMITED CERTIFICATE ISSUED ON 22/07/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 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