About

Registered Number: 05497731
Date of Incorporation: 04/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 434a Whitehorse Road, Thornton Heath, Surrey, CR7 8SB

 

Based in Surrey, Psm Global Ltd was founded on 04 July 2005. The business has 9 directors. We don't currently know the number of employees at Psm Global Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJONKAM NANKAM, Laura Michelle 06 April 2018 - 1
HARUNA-MUSA, Abdul Kadir 06 April 2018 01 March 2019 1
KAMARA, Mariam 06 April 2018 18 July 2018 1
OLUTOLA, Charles 01 April 2011 31 December 2011 1
OLUTOLA, Phinoh 04 July 2005 22 August 2008 1
OLUTOLA, Stephen 06 April 2018 01 March 2019 1
ROSS, Daniel Jade 20 June 2018 01 January 2020 1
ROSS, Rowan 20 June 2018 01 January 2020 1
SAMOUDI, Bocra 06 April 2018 01 January 2020 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 15 July 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 17 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2010
CERTNM - Change of name certificate 17 February 2010
CONNOT - N/A 17 February 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 05 August 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 02 July 2007
225 - Change of Accounting Reference Date 24 March 2007
363s - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.