(AP01) On October 2, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed pmsi international LIMITEDcertificate issued on 10/01/23
filed on: 10th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 5 Bath Road London W4 1LL England to Innovation House Molly Millars Close Wokingham RG41 2RX on October 7, 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 28, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 148 Walm Lane London NW2 4RU United Kingdom to 5 Bath Road London W4 1LL on August 31, 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 28, 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(35 pages)
|