PMT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

29/05/2329 May 2023 Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU on 2023-05-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/07/2131 July 2021 Change of details for Mr Michael Derek Rush as a person with significant control on 2021-02-26

View Document

29/07/2129 July 2021 Notification of Paul Anthony Newton as a person with significant control on 2021-02-26

View Document

29/07/2129 July 2021 Change of details for Mr Michael Derek Rush as a person with significant control on 2021-02-26

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY NEWTON / 31/12/2010

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK RUSH / 31/12/2010

View Document

11/07/1111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL NEWTON / 01/04/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED ROCHA ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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