PME TECH LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2130 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ ENGLAND

View Document

13/12/1913 December 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAC IAN NORTMAN

View Document

27/07/1827 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2018

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY SHARVANANDAN ARNOLD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 COMPANY NAME CHANGED MADISONS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/07/17

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED DK CORPORATE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/05/17

View Document

17/08/1617 August 2016 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