PMN SERVICES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

14/02/2514 February 2025 Director's details changed for Mrs Princess Meg Njimogun on 2025-02-14

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

24/01/2424 January 2024 Director's details changed for Mr Richand Christopher Barnes on 2024-01-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

15/05/2115 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/02/1924 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/188 June 2018 Registered office address changed from , 34a Elizabeth Avenue, Bliston, West Midlands, WV14 8DZ, England to 24 Princes Road Romford RM1 2SR on 2018-06-08

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRINCESS MEG NJIMOGUN / 06/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 34A ELIZABETH AVENUE BLISTON WEST MIDLANDS WV14 8DZ ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/08/1727 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHRISTOPHER BARNES

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRINCESS NJIMOGUN SAMUEL / 26/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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