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

View Document

07/04/257 April 2025 Notification of Pvm Topco Limited as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Gary Mason as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Brian Keating as a person with significant control on 2025-04-04

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

06/07/216 July 2021 Registered office address changed from Unit 13, Progress Business Park Progress Way Croydon CR0 4XD England to Progress Business Park Hillside Rushmore Hill Knockholt Sevenoaks TN14 7NL on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN KEATING / 31/10/2018

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MASON

View Document

19/10/2019 October 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

16/10/2016 October 2020 31/10/18 STATEMENT OF CAPITAL GBP 450

View Document

16/10/2016 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/2016 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/208 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2019

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094684300002

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEYS

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094684300001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HILL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 450

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/07/158 July 2015 03/03/15 STATEMENT OF CAPITAL GBP 690

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR BRIAN PATRICK KEATING

View Document

03/03/153 March 2015 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