PMI TRADING LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/09/258 September 2025 NewApplication to strike the company off the register

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

30/09/2430 September 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Gemma House Gemma House 39 Lilestone Street London NW8 8SS Englad NW8 8SS on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from Gemma House Gemma House 39 Lilestone Street London NW8 8SS Englad NW8 8SS England to 39 Lilestone Street Gemma House London NW8 8SS on 2024-09-30

View Document

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

View Accounts

24/09/2324 September 2023 Termination of appointment of Ouacila Soufizadeh as a secretary on 2023-09-24

View Document

24/09/2324 September 2023 Accounts for a dormant company made up to 2023-01-24

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

24/01/2324 January 2023 Annual accounts for year ending 24 Jan 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

23/09/1823 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

02/04/162 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 94 ANYARDS ROAD COBHAM SURREY KT11 2LG

View Document

17/10/1517 October 2015 SECRETARY APPOINTED MRS OUACILA SOUFIZADEH

View Document

17/10/1517 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM 64 WARREN HOUSE BECKFORD CLOSE LONDON LONDON W14 8TT

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 8 DEAN RYLE STREET LONDON SW1P 4DA UNITED KINGDOM

View Document

08/01/148 January 2014 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