PMBC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Registered office address changed from 147 147 Whiteladies Road 3rd Floor Bristol BS8 2QT England to 147 Whiteladies Road 3rd Floor Bristol BS8 2QT on 2023-03-20 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/04/1828 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080170040001 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | 04/03/17 STATEMENT OF CAPITAL GBP 100 |
25/05/1725 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080170040001 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOYLE / 03/04/2012 |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 11 BURLINGTON ROAD BRISTOL BATH AND N E SOMERSET BS6 6TJ UNITED KINGDOM |
22/04/1322 April 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/04/123 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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