Advanced company searchLink opens in new window

PROJECT BODY LIMITED

Company number 07815787

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)
18 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
08 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
14 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
28 Oct 2020 PSC04 Change of details for Miss Elizabeth Anne Catterick as a person with significant control on 28 October 2020
19 Oct 2020 AD01 Registered office address changed from 8 Marsden Business Park James Nicolson Link Clifton Moor York N Yorkshire YO30 4WX England to 8 Marsden Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX on 19 October 2020
31 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
05 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
27 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
18 Oct 2017 AD01 Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 8 Marsden Business Park James Nicolson Link Clifton Moor York N Yorkshire YO30 4WX on 18 October 2017
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
01 Nov 2016 CH01 Director's details changed for Mr Elizabeth Anne Catterick on 18 October 2016
22 Jul 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016
16 May 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 Oct 2014 CH01 Director's details changed for Mr Elizabeth Anne Catterick on 1 March 2014