PMGI LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 NewStatement of capital on 2025-08-04

View Document

04/08/254 August 2025 New

View Document

13/03/2513 March 2025 Statement of company's objects

View Document

14/11/2414 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

01/03/241 March 2024 Appointment of Mr Ryan Mark Gill as a director on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 80 Fenchurch Street London EC3M 4BY United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Royal London Management Services Limited as a secretary on 2024-02-29

View Document

01/03/241 March 2024 Appointment of Mr Craig Richard Hunter as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Andrew George Valentine as a director on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Julie Frances Scott as a director on 2024-02-29

View Document

01/03/241 March 2024 Appointment of Mrs Kerry Louise Mcmahon-White as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Timothy John Smyth as a director on 2024-03-01

View Document

01/03/241 March 2024 Notification of Bspoke Uniformed Services Limited as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Cessation of Pm Holdings Limited as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Second filing of Confirmation Statement dated 2019-07-03

View Document

01/03/241 March 2024 Appointment of Ms Joanne Elizabeth Deveney as a secretary on 2024-03-01

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2017-02-09

View Document

29/02/2429 February 2024 Second filing of a statement of capital following an allotment of shares on 2018-12-20

View Document

29/02/2429 February 2024 Second filing of a statement of capital following an allotment of shares on 2017-12-29

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2018-07-03

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2017-06-23

View Document

29/02/2429 February 2024 Second filing of a statement of capital following an allotment of shares on 2020-09-24

View Document

29/02/2429 February 2024 Second filing of a statement of capital following an allotment of shares on 2019-12-19

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

29/06/2329 June 2023 Change of details for Pm Holdings Limited as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Secretary's details changed for Royal London Management Services Limited on 2023-06-26

View Document

26/06/2326 June 2023 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

View Document

18/04/2318 April 2023 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

View Document

11/04/2311 April 2023 Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 2023-04-11

View Document

11/04/2311 April 2023 Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL

View Document

06/01/236 January 2023 Appointment of Andrew George Valentine as a director on 2023-01-01

View Document

06/01/236 January 2023 Termination of appointment of Martin Pierce Lewis as a director on 2022-12-31

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

04/04/224 April 2022 Termination of appointment of Jeremiah Charles Toher as a director on 2022-02-28

View Document

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

View Document

06/08/216 August 2021 Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

08/01/218 January 2021

View Document

06/10/206 October 2020 Statement of capital following an allotment of shares on 2020-09-24

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

14/05/2014 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHENBURY

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR DAVID STEPHEN VALLERY

View Document

23/01/2023 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 27729067

View Document

23/01/2023 January 2020 Statement of capital following an allotment of shares on 2019-12-19

View Document

13/01/2013 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WINUP

View Document

16/07/1916 July 2019 Confirmation statement made on 2019-07-03 with no updates

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JOHN TREVOR PERKS

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 Statement of capital following an allotment of shares on 2018-12-20

View Document

08/01/198 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 21729067.00

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANN

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DAVID ANTHONY LOUGHENBURY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/07/183 July 2018 Confirmation statement made on 2018-07-03 with updates

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MARR

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PM HOLDINGS LIMITED

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

16/01/1816 January 2018 29/12/12 STATEMENT OF CAPITAL GBP 13227067.00

View Document

16/01/1816 January 2018 Statement of capital following an allotment of shares on 2012-12-29

View Document

12/01/1812 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CORDWELL

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MRS KATHRYN ANNE WINUP

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR ANDREW KEITH ELKINGTON

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 Confirmation statement made on 2017-06-23 with updates

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 Confirmation statement made on 2017-02-09 with updates

View Document

20/01/1720 January 2017 30/05/16 STATEMENT OF CAPITAL GBP 3229067

View Document

05/05/165 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 2479067

View Document

28/04/1628 April 2016 ADOPT ARTICLES 21/03/2016

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 1ST FLOOR, INDIA BUILDING, BRUNSWICK STREET, LIVERPOOL. L2 0XH

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED ROLAND SMITH LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

11/04/1411 April 2014 CHANGE OF NAME 07/04/2014

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED DAVID JOHN WRIGHT

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR PHILIP HALL

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LONG

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL KIRWAN / 19/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONROY HENDERSON / 19/12/2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED PETER MARR

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANN / 19/12/2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR HAZEL MOSS

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED IAN DEREK CORDWELL

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA WARD

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA MCGAFFNEY

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED HAZEL DIANNE MOSS

View Document

22/01/1022 January 2010 TERMINATE DIR APPOINTMENT

View Document

15/07/0915 July 2009 11/07/09 NO MEMBER LIST

View Document

04/06/094 June 2009 DIRECTOR APPOINTED DAVID RAYMOND MIDDLETON

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM BERVILLE

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED STEPHEN ANDREW JOSEPH MANN

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL URMSTON

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ENGERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL URMSTON / 05/01/2009

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED CLAIRE EVE LINZIE LONG

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MICHAEL NORRIS URMSTON

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ENGERS / 17/07/2008

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENDERSON / 17/07/2008

View Document

17/04/0817 April 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

03/12/073 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 £ NC 300000/307067 14/06/07

View Document

02/05/072 May 2007 AUDITOR'S RESIGNATION

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

26/04/0026 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

08/10/998 October 1999 ALTER MEM AND ARTS 23/09/99

View Document

23/08/9923 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

17/06/9917 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/06/99

View Document

12/03/9912 March 1999 COMPANY NAME CHANGED W. ROLAND SMITH (HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 15/03/99

View Document

10/12/9810 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 NC INC ALREADY ADJUSTED 27/02/97

View Document

18/04/9718 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/97

View Document

18/04/9718 April 1997 ADOPT MEM AND ARTS 27/02/97

View Document

18/04/9718 April 1997 REDES SHARES 27/02/97

View Document

11/03/9711 March 1997 £ NC 150000/300000 27/02/97

View Document

26/09/9626 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 AUDITOR'S RESIGNATION

View Document

25/11/9125 November 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

04/10/914 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: CORN EXCHANGE BUILDING FENWICK STREET LIVERPOOL L2 7SN

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/8614 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

04/03/814 March 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/81

View Document

25/09/7225 September 1972 CERTIFICATE OF INCORPORATION

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