PMEH LIMITED

Company Documents

DateDescription
16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Return of final meeting in a members' voluntary winding up

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

17/06/2117 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

22/06/2022 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/05/193 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 151 PARK LANE WEMBLEY HA9 7SD

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMASHU RAMESH PATEL / 11/12/2018

View Document

16/07/1816 July 2018 01/04/18 STATEMENT OF CAPITAL GBP 41

View Document

21/05/1821 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/03/1813 March 2018 01/01/18 STATEMENT OF CAPITAL GBP 20

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIPA DESAI

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR HEMASHU RAMESH PATEL / 01/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/06/171 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

27/08/1327 August 2013 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