PMO CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

22/01/2522 January 2025 Change of details for Ms Naima Tawfiq Aweis Hussein as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Registered office address changed from 19 Sunnyside Road London E10 7BB England to 19 Sunnyside Road London Greater London E10 7BB on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Ms Naima Tawfiq Aweis Hussein on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Ms Naima Tawfiq Aweis Hussein on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Ms Naima Tawfiq Aweis Hussein as a person with significant control on 2025-01-22

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

06/06/246 June 2024 Registered office address changed from 40 Cambourne Avenue London N9 8QG England to 19 Sunnyside Road London E107BB on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Ms Naima Tawfiq Aweis Hussein as a person with significant control on 2024-06-02

View Document

06/06/246 June 2024 Director's details changed for Ms Naima Tawfiq Aweis Hussein on 2024-06-02

View Document

06/06/246 June 2024 Director's details changed for Ms Naima Tawfiq Aweis Hussein on 2024-06-02

View Document

04/06/244 June 2024 Change of details for Ms Naima Tawfiq Aweis Hussein as a person with significant control on 2024-02-13

View Document

04/06/244 June 2024 Change of details for Ms Naima Tawfiq Aweis Hussein as a person with significant control on 2024-02-13

View Document

03/06/243 June 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

03/06/243 June 2024 Registered office address changed from 19 Sunnyside Road London E10 7BB England to 40 Cambourne Avenue London N9 8QG on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Ms Naima Tawfiq Aweis Hussein on 2024-02-13

View Document

03/06/243 June 2024 Director's details changed for Ms Naima Tawfiq Aweis Hussein on 2024-02-13

View Document

29/05/2429 May 2024 Director's details changed for Ms Naima Tawfiq Aweis Hussein on 2024-02-13

View Document

29/05/2429 May 2024 Change of details for Ms Naima Tawfiq Aweis Hussein as a person with significant control on 2024-02-13

View Document

29/05/2429 May 2024 Change of details for Ms Naima Tawfiq Aweis Hussein as a person with significant control on 2024-02-13

View Document

29/05/2429 May 2024 Director's details changed for Ms Naima Tawfiq Aweis Hussein on 2024-02-13

View Document

28/05/2428 May 2024 Registered office address changed from 40 Cambourne Avenue London N9 8QG England to 19 Sunnyside Road London E10 7BB on 2024-05-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2314 February 2023 Incorporation

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