This company is commonly known as Psm Global Ltd. The company was founded 18 years ago and was given the registration number 05497731. The firm's registered office is in SURREY. You can find them at 434a Whitehorse Road, Thornton Heath, Surrey, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PSM GLOBAL LTD |
---|---|---|
Company Number | : | 05497731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 434a Whitehorse Road, Thornton Heath, Surrey, CR7 8SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
434 Whitehorse Road, Thornton Heath, CR7 8SB | Secretary | 04 July 2005 | Active |
43, High Street, Thornton Heath, England, CR7 8RW | Director | 06 April 2018 | Active |
434 Whitehorse Road, Thornton Heath, CR7 8SB | Director | 04 July 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 04 July 2005 | Active |
Flat 1 55, Ross Road, London, England, SE25 6SB | Director | 06 April 2018 | Active |
Flat 206, 799, London Road, Thornton Heath, England, CR7 6FD | Director | 06 April 2018 | Active |
78, Middleton Road, Morden, United Kingdom, SM4 6RS | Director | 01 April 2011 | Active |
434a Whitehorse Road, Thornton Heath, CR7 8SB | Director | 04 July 2005 | Active |
43, High Street, Thornton Heath, England, CR7 8RW | Director | 17 March 2022 | Active |
78, Middleton Road, Morden, England, SM4 6RS | Director | 06 April 2018 | Active |
434a Whitehorse Road, Thornton Heath, Surrey, CR7 8SB | Director | 20 June 2018 | Active |
434a Whitehorse Road, Thornton Heath, Surrey, CR7 8SB | Director | 20 June 2018 | Active |
434a Whitehorse Road, Thornton Heath, Surrey, CR7 8SB | Director | 20 June 2018 | Active |
Flat 1 55, Ross Road, London, England, SE25 6SB | Director | 06 April 2018 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 04 July 2005 | Active |
Mr Stanley Olutola | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, High Street, Thornton Heath, England, CR7 8RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Gazette | Gazette filings brought up to date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.