PM LINKS HOLDINGS 2020 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

05/03/255 March 2025 Registration of charge 130878880003, created on 2025-03-04

View Document

03/01/253 January 2025 Appointment of Mr Craig Malloy as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Craig Glover as a director on 2024-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Daniel Allison as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Mark Rooney as a director on 2024-11-01

View Document

21/12/2321 December 2023 Change of details for Birdie Bidco Limited as a person with significant control on 2023-11-17

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

17/11/2317 November 2023 Certificate of change of name

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-06-30

View Document

29/08/2329 August 2023 Notification of Birdie Bidco Limited as a person with significant control on 2023-08-08

View Document

25/08/2325 August 2023 Cessation of Cabot Square Capital Llp as a person with significant control on 2023-08-08

View Document

25/08/2325 August 2023 Cessation of Cabot Square Capital Gp V Llp as a person with significant control on 2023-08-08

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Registration of charge 130878880002, created on 2023-08-09

View Document

21/08/2321 August 2023 Resolutions

View Document

16/08/2316 August 2023 Registration of charge 130878880001, created on 2023-08-09

View Document

15/08/2315 August 2023 Termination of appointment of James Toby Page as a director on 2023-08-08

View Document

15/08/2315 August 2023 Termination of appointment of Keith John Maddin as a director on 2023-08-08

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

24/10/2224 October 2022 Group of companies' accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-16 with updates

View Document

20/01/2220 January 2022 Statement of capital on 2022-01-20

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021 Statement of capital on 2021-12-16

View Document

16/12/2116 December 2021 Resolutions

View Document

03/12/213 December 2021 Notification of Cabot Square Capital Gp V Llp as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Change of details for Cabot Square Capital Nominee Limited as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Notification of Cabot Square Capital Llp as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Cabot Square Capital Nominee Limited as a person with significant control on 2021-12-01

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

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

View Accounts

11/05/2111 May 2021 CURRSHO FROM 31/12/2021 TO 30/06/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM, CABOT SQUARE CAPITAL LLP 1 CONNAUGHT PLACE, LONDON, W2 2ET, UNITED KINGDOM

View Document

01/03/211 March 2021 ADOPT ARTICLES 04/02/2021

View Document

01/03/211 March 2021 ARTICLES OF ASSOCIATION

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARRIS

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR DANIEL ALLISON

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR CRAIG GLOVER

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information