PMAA LIMITED
Status | ACTIVE |
Company No. | 09303934 |
Category | Private Limited Company |
Incorporated | 10 Nov 2014 |
Age | 9 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PMAA LIMITED is an active private limited company with number 09303934. It was incorporated 9 years, 8 months, 8 days ago, on 10 November 2014. The company address is 17 Hill Street, London, W1J 5LJ, England.
Company Fillings
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Howard John Tanner
Termination date: 2024-03-20
Documents
Capital statement capital company with date currency figure
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Capital
Type: SH19
Date: 2024-01-12
Capital : 138.08 GBP
Documents
Legacy
Date: 11 Jan 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 11 Jan 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/12/23
Documents
Resolution
Date: 11 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Howard John Tanner
Appointment date: 2023-12-01
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Todd Ruppert
Termination date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 29 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-31
Old address: 35 Cremorne Road London SW10 0NB England
New address: 17 Hill Street London W1J 5LJ
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Change sail address company with old address new address
Date: 15 Nov 2021
Category: Address
Type: AD02
Old address: C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU England
New address: The Fine Art Group, 17 Hill Street London W1J 5LJ
Documents
Move registers to sail company with new address
Date: 12 Nov 2021
Category: Address
Type: AD03
New address: C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU
Documents
Appoint person director company with name date
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Michael Hoffman
Appointment date: 2021-07-20
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-20
Old address: C/O Turcan Connell Stanhope Gate London W1K 1AW England
New address: 35 Cremorne Road London SW10 0NB
Documents
Resolution
Date: 18 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 06 May 2021
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Fine Art Group Limited
Notification date: 2021-04-29
Documents
Withdrawal of a person with significant control statement
Date: 06 May 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-06
Documents
Capital allotment shares
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-29
Capital : 138.08 GBP
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Simon Roberts
Termination date: 2021-04-29
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Norman Macpherson Nichol
Termination date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Legacy
Date: 18 Dec 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 10/11/2017
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Legacy
Date: 24 Nov 2017
Action Date: 10 Nov 2017
Category: Return
Type: CS01
Description: 10/11/17 Statement of Capital gbp 132.08
Documents
Termination director company with name termination date
Date: 01 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ward Curnow
Termination date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 08 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-07
Old address: 78 Pall Mall London SW1Y 5ES
New address: C/O Turcan Connell Stanhope Gate London W1K 1AW
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Anne Doerr
Termination date: 2016-07-20
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Anne Doerr
Termination date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 24 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Move registers to sail company with new address
Date: 08 Dec 2015
Category: Address
Type: AD03
New address: C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU
Documents
Change sail address company with new address
Date: 08 Dec 2015
Category: Address
Type: AD02
New address: C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-28
Old address: C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom
New address: 78 Pall Mall London SW1Y 5ES
Documents
Capital allotment shares
Date: 09 Sep 2015
Action Date: 21 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-21
Capital : 132.08 GBP
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Apr 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-01
Capital : 100.04 GBP
Documents
Change person director company with change date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-26
Officer name: Mr Alasdair Norman Macpherson Nichol
Documents
Change person director company with change date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-26
Officer name: Mr Robert Todd Ruppert
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anita Heriot
Appointment date: 2015-03-24
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Todd Ruppert
Appointment date: 2015-03-24
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alasdair Norman Macpherson Nichol
Appointment date: 2015-03-24
Documents
Termination director company with name termination date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith John Provins
Termination date: 2015-03-24
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Ward Curnow
Appointment date: 2015-03-24
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Anne Doerr
Appointment date: 2015-03-24
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Simon Roberts
Appointment date: 2015-03-24
Documents
Some Companies
THE OLD DAIRY PARK LANE,NORWICH,NR13 4DF
Number: | 06819753 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS SERVICE AND SOLUTIONS LTD
FLAT 85,LONDON,SW6 3DB
Number: | 10376537 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LONDON STREET,ANDOVER,SP10 2PA
Number: | 09991339 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,KINGWOOD,RG9 5NH
Number: | 09333535 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 UPPER BANK STREET,LONDON,E14 5NP
Number: | LP016315 |
Status: | ACTIVE |
Category: | Limited Partnership |
PARKFIELD DEVELOPMENTS LIMITED
PARKFIELD BUSINESS CENTRE,STAFFORD,ST17 4AL
Number: | 02116467 |
Status: | ACTIVE |
Category: | Private Limited Company |