PEM NOM LIMITED

Kernow House Gas Hill Kernow House Gas Hill, Truro, TR1 2XP, England
StatusACTIVE
Company No.07485418
CategoryPrivate Limited Company
Incorporated07 Jan 2011
Age13 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

PEM NOM LIMITED is an active private limited company with number 07485418. It was incorporated 13 years, 5 months, 29 days ago, on 07 January 2011. The company address is Kernow House Gas Hill Kernow House Gas Hill, Truro, TR1 2XP, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-22

Psc name: Mr Rolf Hugo Munding

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Mr. Rolf Hugo Munding

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Termination date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: Kernow House Gas Hill Newham Truro TR1 2XP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Change date: 2017-05-05

Old address: Clive House 12-18 Queens Road Weybridge KT13 9XB

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Resolution

Date: 09 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rolf Hugo Munding

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Briggs

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Wigley

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-03

Officer name: Mr Stephen Briggs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Briggs

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wigley

Documents

View document PDF

Incorporation company

Date: 07 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND GROUP INVESTMENTS LIMITED

218 STRAND,LONDON,WC2R 1AT

Number:11153927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRICKNELL CONSULTANTS LIMITED

BLANSHARDS HOUSE 70 CHURCH STREET,BROUGH,HU15 2LW

Number:06631811
Status:ACTIVE
Category:Private Limited Company

DEV2SERVE LIMITED

158 WHITCHURCH ROAD,CARDIFF,CF14 3NA

Number:11966123
Status:ACTIVE
Category:Private Limited Company

ECCLESTON & HART LIMITED

804 KINGSBURY ROAD, ERDINGTON,WEST MIDLANDS,B24 9PS

Number:00619834
Status:ACTIVE
Category:Private Limited Company

KMT FINANCIAL CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11110163
Status:ACTIVE
Category:Private Limited Company

SQUIRREL WALK RESIDENTS ASSOCIATION LIMITED

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:06627308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source