PM DIGITAL LTD

Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/11/2411 November 2024 Director's details changed for Mr Marco Polidori on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Pasquale Puzio as a director on 2024-11-11

View Document

11/11/2411 November 2024 Secretary's details changed for Mr Marco Polidori on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Michele Andrula Teresa Yianni as a director on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Mr Marco Polidori as a person with significant control on 2024-11-11

View Document

08/11/248 November 2024 Registered office address changed from C/O Future Insight Consultancy Ltd 1B Side Door 1 North Street Bromley BR1 1RB England to 17 Church Lane Heckmondwike West Yorkshire WF16 0AT on 2024-11-08

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

03/03/243 March 2024 Registered office address changed from Chislehurst Airivo C/O Future Insight Consultancy Ltd 1 Bromley Lane Chislehurst BR7 6LH England to C/O Future Insight Consultancy Ltd 1B Side Door 1 North Street Bromley BR1 1RB on 2024-03-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Director's details changed for Mrs Michele Andrula Teresa Yianni on 2023-04-01

View Document

03/03/233 March 2023 Registered office address changed from Suite 3 the Old Bakery 10 Back Road Sidcup DA14 6HA England to Chislehurst Airivo C/O Future Insight Consultancy Ltd 1 Bromley Lane Chislehurst BR7 6LH on 2023-03-03

View Document

08/02/238 February 2023 Registered office address changed from Suite 3 the Old Bakery 10 Back Road Sidcup Kent DA14 6HA England to Suite 3 Back Road 10 Black Road Sidcup Kent DA14 6HA on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from Suite 3 Back Road 10 Black Road Sidcup Kent DA14 6HA to Suite 3 the Old Bakery 10 Back Road Sidcup DA14 6HA on 2023-02-08

View Document

03/02/233 February 2023 Change of details for Mr Marco Polidori as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Director's details changed for Mr Marco Polidori on 2023-01-31

View Document

03/02/233 February 2023 Secretary's details changed for Mr Marco Polidori on 2023-01-31

View Document

03/02/233 February 2023 Registered office address changed from 2 Lucas Avenue Harrow HA2 9UJ England to Suite 3 the Old Bakery 10 Back Road Sidcup Kent DA14 6HA on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/02/233 February 2023 Appointment of Mrs Michele Andrula Teresa Yianni as a director on 2023-02-01

View Document

03/02/233 February 2023 Change of details for Mr Pasquale Puzio as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/05/2212 May 2022 Amended total exemption full accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 Registered office address changed from Dept 1308, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 2 Lucas Avenue Harrow HA2 9UJ on 2022-04-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/10/201 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20

View Document

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO POLIDORI / 12/12/2018

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARCO POLIDORI / 12/12/2018

View Document

22/01/1822 January 2018 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