PUML LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Simon Peter Andrew Norton on 2025-06-18

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

09/06/239 June 2023 Change of details for Asta Capital Limited as a person with significant control on 2022-08-26

View Document

07/06/237 June 2023 Appointment of Mr Richard Paul Barke as a director on 2023-06-07

View Document

03/05/233 May 2023 Termination of appointment of David John Guy Hunt as a director on 2023-04-30

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for Mr David John Guy Hunt on 2022-01-21

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

07/03/187 March 2018 COMPANY CHANGE OF NAME 28/02/2018

View Document

05/03/185 March 2018 COMPANY NAME CHANGED PELICAN UNDERWRITING MANAGEMENT LTD CERTIFICATE ISSUED ON 05/03/18

View Document

02/01/182 January 2018 CESSATION OF PAUL MICHAEL CUSITION AS A PSC

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CUSITION

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 5TH FLOOR, CAMOMILE COURT CAMOMILE STREET LONDON EC3A 7LL UNITED KINGDOM

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY CHARMAINE CHOW

View Document

27/02/1727 February 2017 CORPORATE SECRETARY APPOINTED ASTA MANAGEMENT SERVICES LTD

View Document

12/10/1612 October 2016 CURRSHO FROM 30/09/2017 TO 31/12/2016

View Document

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

06/01/166 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 100

View Document

06/01/166 January 2016 ADOPT ARTICLES 16/12/2015

View Document

27/07/1527 July 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/07/1527 July 2015 COMPANY NAME CHANGED PELICAN U M LIMITED CERTIFICATE ISSUED ON 27/07/15

View Document

27/07/1527 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR PAUL MICHAEL CUSITION

View Document

04/06/154 June 2015 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