PMAA LIMITED

17 Hill Street, London, W1J 5LJ, England
StatusACTIVE
Company No.09303934
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 8 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/12/23

Documents

View document PDF

Resolution

Date: 11 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/11/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG WOOD FISHERIES LIMITED

THE OLD DAIRY PARK LANE,NORWICH,NR13 4DF

Number:06819753
Status:ACTIVE
Category:Private Limited Company
Number:10376537
Status:ACTIVE
Category:Private Limited Company

D G RALLY LIMITED

14 LONDON STREET,ANDOVER,SP10 2PA

Number:09991339
Status:ACTIVE
Category:Private Limited Company

JOGGY BEAR FRANCHISE LTD

THE GATEHOUSE,KINGWOOD,RG9 5NH

Number:09333535
Status:ACTIVE
Category:Private Limited Company

MCUK EUROPE LP

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

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