Advanced company searchLink opens in new window

PEM BENEFITS LIMITED

Company number 13495782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 TM01 Termination of appointment of Motivated Intelligence Technology Ltd as a director on 17 October 2023
12 Oct 2023 CH01 Director's details changed for Mrs Francheska Anna Humphreys on 12 October 2023
11 Oct 2023 AP01 Appointment of Mrs Francheska Anna Humphreys as a director on 11 October 2023
11 Oct 2023 TM01 Termination of appointment of Sunil Nathan Variyam as a director on 11 October 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 12 October 2022
12 Oct 2022 TM01 Termination of appointment of Marion Bernadette Wilmann as a director on 12 October 2022
12 Oct 2022 PSC02 Notification of Motivated Intelligence Technology Ltd as a person with significant control on 12 October 2022
12 Oct 2022 PSC07 Cessation of Marion Bernadette Wilmann as a person with significant control on 12 October 2022
12 Oct 2022 AP02 Appointment of Motivated Intelligence Technology Ltd as a director on 12 October 2022
12 Oct 2022 AP01 Appointment of Mr Sunil Nathan Variyam as a director on 12 October 2022
04 Oct 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
10 Aug 2022 CERTNM Company name changed pe benefits LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
10 Aug 2022 CERTNM Company name changed excellerate resource staff LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
13 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
22 Mar 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Union House 111 New Union Street Coventry CV1 2NT on 22 March 2022
11 Feb 2022 AD01 Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to Kemp House 160 City Road London EC1V 2NX on 11 February 2022
06 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted