PVM HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-04 with updates |
07/04/257 April 2025 | Notification of Pvm Topco Limited as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Cessation of Gary Mason as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Cessation of Brian Keating as a person with significant control on 2025-04-04 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
31/10/2331 October 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/214 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN KEATING / 31/10/2018 |
17/11/2017 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MASON |
19/10/2019 October 2020 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
16/10/2016 October 2020 | 31/10/18 STATEMENT OF CAPITAL GBP 450 |
16/10/2016 October 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/10/2016 October 2020 | RETURN OF PURCHASE OF OWN SHARES |
08/10/208 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2019 |
18/09/2018 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094684300002 |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KEYS |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094684300001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID HILL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) |
21/05/1921 May 2019 | FIRST GAZETTE |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 450 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/07/158 July 2015 | 03/03/15 STATEMENT OF CAPITAL GBP 690 |
29/05/1529 May 2015 | DIRECTOR APPOINTED MR BRIAN PATRICK KEATING |
03/03/153 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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