D M G PROJECT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Termination of appointment of Kashyapbhai Pandya as a director on 2025-03-26

View Document

26/03/2526 March 2025 Cessation of Mark Menezes as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Mark Menezes as a director on 2025-03-26

View Document

26/03/2526 March 2025 Notification of Mark Menezes as a person with significant control on 2025-03-26

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Certificate of change of name

View Document

16/10/2316 October 2023 Registered office address changed from 162 the Mall Harrow United Kingdom to 162 the Mall Harrow HA3 9th on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 220 Harrow View Harrow HA2 6PL England to 162 the Mall Harrow HA3 9th on 2023-10-16

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Bhaveshkumar Patel as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from 16 Lime Tree Road Hounslow TW5 0TD England to 220 Harrow View Harrow HA2 6PL on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Kashyapbhai Pandya as a director on 2023-06-30

View Document

30/06/2330 June 2023 Notification of Kashyapbhai Pandya as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Bhaveshkumar Patel as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Bhaveshkumar Patel as a director on 2023-06-30

View Document

02/06/232 June 2023 Certificate of change of name

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 31 Kingsway Wembley HA9 7QP England to 16 Lime Tree Road Hounslow TW5 0TD on 2022-01-17

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 281 VICARAGE FARM ROAD HOUNSLOW TW5 0DR ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 15 SCARSDALE ROAD HARROW HA2 8LP UNITED KINGDOM

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company