PMD GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/10/2430 October 2024 Registered office address changed from Unit 3 Tramway Road Ashton-Under-Lyne OL6 9AN England to 86 High Street High Street Hyde SK14 2PU on 2024-10-30

View Document

05/06/245 June 2024 Termination of appointment of Paul Anthony Roberts as a director on 2024-06-05

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Unit 3 Tramway Road Ashton-Under-Lyne OL6 9AN on 2023-04-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Paul Anthony Roberts on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr Dylan Martin Taylor as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Mark Lawrence Cordingley on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Dylan Martin Taylor on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 28/05/20 STATEMENT OF CAPITAL GBP 1

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED MR PAUL ROBERTS

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR MARK LAWRENCE CORDINGLEY

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERTS / 19/07/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 33 NIGHTINGALE DRIVE AUDENSHAW MANCHESTER M34 5QY UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

14/07/1714 July 2017 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