PMRZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Notification of David Edward Jones as a person with significant control on 2025-06-19

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

11/07/2511 July 2025 Cessation of Ian Gillings as a person with significant control on 2025-06-19

View Document

11/07/2511 July 2025 Termination of appointment of Ian Gillings as a director on 2025-07-01

View Document

11/07/2511 July 2025 Appointment of Mr David Edward Jones as a director on 2025-07-01

View Document

19/06/2519 June 2025 Registered office address changed from 215 Trent Boulevard West Bridgford Nottingham NG2 5BX England to 2 Boscombe Road Blackpool FY4 1LW on 2025-06-19

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-11-30

View Document

09/01/259 January 2025 Director's details changed for Mr Ian Gillings on 2025-01-01

View Document

09/01/259 January 2025 Change of details for Mr Ian Gillings as a person with significant control on 2025-01-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from 2 Boscombe Road Blackpool FY4 1LW England to 215 Trent Boulevard West Bridgford Nottingham NG2 5BX on 2024-06-17

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Registered office address changed from Unit 5, the Pavilions Avroe Crescent Blackpool FY4 2DP England to 2 Boscombe Road Blackpool FY4 1LW on 2023-08-22

View Document

09/08/239 August 2023 Satisfaction of charge 117109160001 in full

View Document

09/08/239 August 2023 Certificate of change of name

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

28/07/2328 July 2023 Termination of appointment of David Thomas Smith as a director on 2023-07-17

View Document

27/03/2327 March 2023 Appointment of Mr David Thomas Smith as a director on 2023-03-27

View Document

13/03/2313 March 2023 Termination of appointment of David Thomas Smith as a director on 2023-02-28

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GRUNDILL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR DAVID THOMAS SMITH

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117109160001

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CESSATION OF SIMON DAVID DORRELL AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DORRELL

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM UNIT 5A THE PAVILIONS AVROE CRESCENT BLACKPOOL FY4 2DP UNITED KINGDOM

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR IAN GILLINGS / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR JAMES GRUNDILL

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GRUNDILL

View Document

04/12/184 December 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


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