PMC PROJECT LTD
Status | ACTIVE |
Company No. | 08692051 |
Category | Private Limited Company |
Incorporated | 16 Sep 2013 |
Age | 10 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PMC PROJECT LTD is an active private limited company with number 08692051. It was incorporated 10 years, 7 months, 15 days ago, on 16 September 2013. The company address is 25 Edgehill Road, Leicester, LE4 9EA, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-06
Charge number: 086920510002
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-06
Charge number: 086920510003
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Resolution
Date: 16 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Termination secretary company with name termination date
Date: 10 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-01
Officer name: Olajumoke Fatuga
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Change person secretary company with change date
Date: 26 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-15
Officer name: Miss Jummy Fatuga
Documents
Change person secretary company with change date
Date: 26 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-15
Officer name: Miss Olajumoke Fatuga
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086920510001
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-18
Charge number: 086920510001
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Appoint person secretary company with name date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Olajumoke Fatuga
Appointment date: 2017-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-10
Officer name: Olajumoke Oluwatosin Fatuga
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
New address: 25 Edgehill Road Leicester LE4 9EA
Change date: 2016-05-25
Old address: 3rd Floor 207 Regent Street London W1B 3HH
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 20 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Ebenezer Adeolu Babalola
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ebenezer Babalola
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Olajumoke Oluwatosin Fatuga
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Old address: 27 Ipswich Close Leicester LE4 1DP England
Change date: 2014-05-28
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Ebenezer Adeolu Babalola
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Change date: 2014-05-20
Old address: 25 Edgehill Road Leicester LE4 9EA
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olajumoke Fatuga
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Old address: 27 Alma Street Leicester Leicestershire LE3 9FB United Kingdom
Change date: 2014-05-20
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ebenezer Adeolu Babalola
Documents
Some Companies
C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS
Number: | 05040926 |
Status: | ACTIVE |
Category: | Private Limited Company |
385 AIKENHEAD ROAD,GLASGOW,G42 0QG
Number: | SC622508 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUTTERWORTH BARLOW PRESCOT HOUSE,PRESCOT,L34 3LD
Number: | 07573485 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC453711 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11970132 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COLLINSON YARD STANNETTS,BASILDON,SS15 6DN
Number: | 10408420 |
Status: | ACTIVE |
Category: | Private Limited Company |