PMU ACADEMY LONDON LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Notification of Jonas Vosylius as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/01/248 January 2024 Termination of appointment of Dovile Zilinskaite as a director on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Dovile Zilinskaite as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from Unit 7 7 Knightley Walk London SW18 1HD United Kingdom to 38 Tower View Wrexham LL13 9BE on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mr Jonas Vosylius as a director on 2024-01-08

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM TAX SPOT GROUP CLARENDON BUSINESS CENTRE 85 UXBRIDGE ROAD LONDON W5 5TH ENGLAND

View Document

01/05/201 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM PREMIER BUSINESS CENTRE 47-49 PARK ROYAL ROAD LONDON NW10 7LQ ENGLAND

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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