PM SPV 86 LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 6 SANSOME LODGE LITTLE SOUTHFIELD STREET WORCESTER WR1 1LH ENGLAND

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK DIVERSIFIED PROPERTY PLC

View Document

26/11/2026 November 2020 CESSATION OF CREDITUM CAPITAL LIMITED AS A PSC

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM APT 30014 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 306 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREDITUM CAPITAL LIMITED

View Document

28/03/1828 March 2018 CESSATION OF DFI NOMINEE LTD AS A PSC

View Document

23/03/1823 March 2018 CESSATION OF CROWD SUPPORT LIMITED AS A PSC

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DFI NOMINEE LTD

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR BEN GROVE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN BROWN

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM UNIT 307 VANILLA FACTORY 39 FLEET STEET LIVERPOOL L1 4AR ENGLAND

View Document

23/03/1723 March 2017 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