Advanced company searchLink opens in new window

HMF ENGINEERING AND PROJECT MANAGEMENT CONSULTANTS LTD

Company number 13947435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 CH01 Director's details changed for Mr Adeel Mahmood Khan on 31 January 2025
04 Oct 2024 AP01 Appointment of Mr Muhammad Rizwan Habib as a director on 2 October 2024
04 Oct 2024 AD01 Registered office address changed from Evolution System Limited Jenkins Street Stoke-on-Trent ST6 4EL England to Sygmo Ltd Jenkins Street Stoke-on-Trent ST6 4EL on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Abdul Wahid as a director on 1 October 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
12 Aug 2024 AP01 Appointment of Mr Abdul Wahid as a director on 12 August 2024
12 Aug 2024 AD01 Registered office address changed from 72 Woodford Avenue Ilford IG2 6XF England to Evolution System Limited Jenkins Street Stoke-on-Trent ST6 4EL on 12 August 2024
12 Aug 2024 PSC01 Notification of Hussain Mukhtar as a person with significant control on 12 August 2024
12 Aug 2024 PSC07 Cessation of Hussain Mukhtar as a person with significant control on 12 August 2024
10 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
10 Jul 2024 PSC04 Change of details for Mr Hussain Mukhtar as a person with significant control on 10 July 2024
10 Jul 2024 PSC07 Cessation of Mohammad Farhan Nomani as a person with significant control on 10 July 2024
30 Jun 2024 AP01 Appointment of Mr Adeel Mahmood Khan as a director on 17 June 2024
30 Jun 2024 AP01 Appointment of Mrs Sania Wasif as a director on 20 June 2024
25 Jan 2024 PSC01 Notification of Hussain Mukhtar as a person with significant control on 25 January 2024
19 Jan 2024 AP01 Appointment of Mr Hussain Mukhtar as a director on 19 January 2024
26 Dec 2023 CS01 Confirmation statement made on 26 December 2023 with updates
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
29 Apr 2022 AD01 Registered office address changed from 72 72 Woodford Avenue,Gants Hill Clayhall London London IG2 6XF United Kingdom to 72 Woodford Avenue Ilford IG2 6XF on 29 April 2022
29 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 PSC01 Notification of Mohammad Farhan Nomani as a person with significant control on 1 March 2022
28 Apr 2022 PSC07 Cessation of Farhan Nomani as a person with significant control on 28 April 2022
28 Apr 2022 CH01 Director's details changed for Mr Farhan Nomani on 28 April 2022
25 Mar 2022 TM01 Termination of appointment of Hussain Mukhtar as a director on 24 March 2022