PLM ACADEMY LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

11/11/2111 November 2021 Registered office address changed from PO Box 4385 11391938: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 2021-11-11

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2020-05-31

View Document

20/10/2120 October 2021 Register inspection address has been changed to 160 City Road London EC1V 2NX

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA WILLS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE STEPHAN LEWIS / 18/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / ANDRE STEPHAN LEWIS / 18/11/2018

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MISS MELISSA AMBER WILLS

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRE STEPHAN LEWIS / 18/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE LEWIS / 18/11/2018

View Document

31/05/1831 May 2018 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