PMT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 01/09/251 September 2025 New | Confirmation statement made on 2025-07-08 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/09/2311 September 2023 | Micro company accounts made up to 2022-12-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 29/05/2329 May 2023 | Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU on 2023-05-29 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/07/2131 July 2021 | Change of details for Mr Michael Derek Rush as a person with significant control on 2021-02-26 |
| 29/07/2129 July 2021 | Notification of Paul Anthony Newton as a person with significant control on 2021-02-26 |
| 29/07/2129 July 2021 | Change of details for Mr Michael Derek Rush as a person with significant control on 2021-02-26 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-08 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
| 07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/12/192 December 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/07/148 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/07/1316 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
| 19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/07/1217 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY NEWTON / 31/12/2010 |
| 11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK RUSH / 31/12/2010 |
| 11/07/1111 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 03/08/103 August 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS |
| 17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 22/07/0822 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL NEWTON / 01/04/2008 |
| 21/07/0821 July 2008 | RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS |
| 12/03/0812 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 26/07/0726 July 2007 | DIRECTOR RESIGNED |
| 26/07/0726 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 26/07/0726 July 2007 | SECRETARY RESIGNED |
| 26/07/0726 July 2007 | SECRETARY RESIGNED |
| 23/07/0723 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
| 26/01/0726 January 2007 | NEW SECRETARY APPOINTED |
| 26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
| 10/01/0710 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/01/0710 January 2007 | SECRETARY RESIGNED |
| 11/12/0611 December 2006 | COMPANY NAME CHANGED ROCHA ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/12/06 |
| 28/11/0628 November 2006 | NEW SECRETARY APPOINTED |
| 28/11/0628 November 2006 | NEW DIRECTOR APPOINTED |
| 23/11/0623 November 2006 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 28/06/0628 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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