PME CAPITAL LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-11 View Report
Address. New address: Pure Offices, Lakeview 600 Lakeside Drive Warrington WA1 1RW. Change date: 2024-01-30. Old address: 7600 Daresbury Park Daresbury Warrington WA4 4BS England. 2024-01-30 View Report
Accounts. Accounts type micro entity. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Shelly Parkin. 2022-12-28 View Report
Address. Old address: Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom. New address: 7600 Daresbury Park Daresbury Warrington WA4 4BS. Change date: 2022-11-03. 2022-11-03 View Report
Accounts. Accounts type micro entity. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type micro entity. 2021-12-06 View Report
Accounts. Accounts amended with accounts type micro entity. 2021-11-24 View Report
Accounts. Accounts type total exemption full. 2021-07-06 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Address. Old address: 7700 Daresbury Park Daresbury Warrington WA4 4BS England. Change date: 2020-06-26. New address: Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Officers. Change date: 2020-03-02. Officer name: Mr Stuart James Parkin. 2020-03-02 View Report
Officers. Officer name: Shelly Parkin. Change date: 2020-03-02. 2020-03-02 View Report
Accounts. Accounts type total exemption full. 2020-02-25 View Report
Address. Old address: Thornley House Carrington Business Park Manchester M31 4DD United Kingdom. New address: 7700 Daresbury Park Daresbury Warrington WA4 4BS. Change date: 2019-06-14. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Accounts. Accounts type total exemption full. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2018-03-19 View Report
Confirmation statement. Statement with no updates. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type dormant. 2016-11-08 View Report
Change of name. Description: Company name changed anthony philip james & co LIMITED\certificate issued on 23/02/16. 2016-02-23 View Report
Accounts. Change account reference date company current shortened. 2016-01-30 View Report
Incorporation. Capital: GBP 2 2016-01-14 View Report