PMC PROJECT LTD

25 Edgehill Road, Leicester, LE4 9EA, England
StatusACTIVE
Company No.08692051
CategoryPrivate Limited Company
Incorporated16 Sep 2013
Age10 years, 7 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086920510001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebenezer Babalola

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Olajumoke Oluwatosin Fatuga

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olajumoke Fatuga

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ebenezer Adeolu Babalola

Documents

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROTRADE LONDON LIMITED

C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS

Number:05040926
Status:ACTIVE
Category:Private Limited Company

EXPRESS FOOD 1 LIMITED

385 AIKENHEAD ROAD,GLASGOW,G42 0QG

Number:SC622508
Status:ACTIVE
Category:Private Limited Company

J&H NORTHWEST LIMITED

C/O BUTTERWORTH BARLOW PRESCOT HOUSE,PRESCOT,L34 3LD

Number:07573485
Status:ACTIVE
Category:Private Limited Company

KYLE HIGHLAND LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC453711
Status:ACTIVE
Category:Private Limited Company

LEAFVIEW LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11970132
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STANNETTS RECYCLING LIMITED

COLLINSON YARD STANNETTS,BASILDON,SS15 6DN

Number:10408420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source