PMC PROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Certificate of change of name

View Document

10/06/2110 June 2021 APPOINTMENT TERMINATED, SECRETARY OLAJUMOKE FATUGA

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS OLAJUMOKE FATUGA / 15/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JUMMY FATUGA / 15/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086920510001

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086920510001

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MISS OLAJUMOKE FATUGA

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR OLAJUMOKE FATUGA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR EBENEZER ADEOLU BABALOLA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR EBENEZER BABALOLA

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MISS OLAJUMOKE OLUWATOSIN FATUGA

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 27 IPSWICH CLOSE LEICESTER LE4 1DP ENGLAND

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 27 ALMA STREET LEICESTER LEICESTERSHIRE LE3 9FB UNITED KINGDOM

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 25 EDGEHILL ROAD LEICESTER LE4 9EA

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLAJUMOKE FATUGA

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR EBENEZER ADEOLU BABALOLA

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EBENEZER ADEOLU BABALOLA / 01/05/2014

View Document

16/09/1316 September 2013 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