PMJ PRIVATE CREDIT NO 1 LIMITED
Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Registered office address changed from First Floor, 11 Argyll Street London W1F 7th United Kingdom to 1 Church Street Amersham HP7 0DB on 2025-08-16 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-21 with updates |
18/10/2418 October 2024 | Memorandum and Articles of Association |
18/10/2418 October 2024 | Resolutions |
09/10/249 October 2024 | Cessation of Consortium Corporate Holdings Limited as a person with significant control on 2024-10-01 |
09/10/249 October 2024 | Notification of Pmj Capital Holdings Limited as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mr Stuart Peter Stead as a director on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mr David Gerard Rainford as a director on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mr Lee Barton as a director on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mr Benjamin Jacob Wright as a director on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mr Michael Joseph Wright as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Jonathan Edward Grier Davies as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Hugh Richard Saunders as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Benjamin David Hobbs as a director on 2024-10-01 |
22/03/2422 March 2024 | Incorporation |
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