PMJ HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED PMJ HAIR LTD CERTIFICATE ISSUED ON 26/05/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 314/315 THE BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF ENGLAND

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED WYRLEY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOLEY

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 53 SANKEY ROAD CANNOCK WS11 6DT UNITED KINGDOM

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR PAUL MOORE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

11/06/1911 June 2019 CESSATION OF SIMON WOOLEY AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG MACDOUGALL

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MOORE

View Document

11/06/1911 June 2019 CESSATION OF CRAIG MACDOUGALL AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information