PMC INTERIORS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2025-04-10

View Document

21/07/2521 July 2025 Previous accounting period extended from 2024-12-31 to 2025-04-10

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074776100001

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCHENRY

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MCHENRY / 12/01/2015

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM CLOSES FARM HOUSE KINGSDOWN CORSHAM WILTSHIRE SN13 8DG

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR WILLIAM THOMAS BRIAN MCHENRY

View Document

23/12/1023 December 2010 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