PVM SMART LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

23/04/2523 April 2025 Notification of Tp Icap E&C Limited as a person with significant control on 2016-07-01

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Document

08/08/248 August 2024 Termination of appointment of Anne Mcloughlin as a secretary on 2024-08-08

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 SAIL ADDRESS CHANGED FROM: SUITE 6, THREE GABLES CORNER HALL HEMEL HEMPSTEAD HP3 9HN ENGLAND

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

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

View Accounts

19/04/2019 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

11/02/2011 February 2020 CESSATION OF PVM OIL ASSOCIATES LIMITED AS A PSC

View Document

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

View Accounts

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

27/02/1927 February 2019 SAIL ADDRESS CHANGED FROM: SUITE D1A BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ ENGLAND

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 117 JERMYN STREET LONDON SW1Y 6HH

View Document

21/01/1921 January 2019 Registered office address changed from , 117 Jermyn Street, London, SW1Y 6HH to 1 the Lockers Bury Hill Hemel Hempstead HP1 1SR on 2019-01-21

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN BIEBER

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR ANDREW POLYDOR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS WINK

View Document

10/06/1610 June 2016 SAIL ADDRESS CREATED

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR LUKE HORSWELL

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RODGER

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 SECRETARY APPOINTED MS ANNE MCLOUGHLIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR ANGUS JOHN DRENNAN WINK

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HUFTON

View Document

21/11/1421 November 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

19/06/1419 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/07/1319 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 09/06/11 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1130 August 2011 CURREXT FROM 30/06/2012 TO 31/07/2012

View Document

30/08/1130 August 2011 09/06/11 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED DAVID BARRAND HUFTON

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED ROBIN ANTHONY CHRISTOPHER BIEBER

View Document

27/06/1127 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR JOHN RODGER

View Document

09/06/119 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information