Advanced company searchLink opens in new window

PROJECT 92 LIMITED

Company number 09112699

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)
28 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
11 Jan 2024 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 11 January 2024
12 Jul 2023 AD01 Registered office address changed from St Andrews Chambers 21 Albert Square Manchester M2 5PE United Kingdom to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 12 July 2023
06 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
03 Jul 2023 MR01 Registration of charge 091126990003, created on 29 June 2023
31 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
23 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2022 MA Memorandum and Articles of Association
16 Aug 2022 MR01 Registration of charge 091126990002, created on 10 August 2022
09 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
04 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
07 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
14 Jun 2019 SH08 Change of share class name or designation
31 May 2019 CH01 Director's details changed for Mr Gary Alexander Neville on 22 August 2018
25 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2019 AP01 Appointment of Mr David Robert Joseph Beckham as a director on 5 March 2019
26 Mar 2019 TM01 Termination of appointment of Paul Scholes as a director on 8 February 2019
16 Oct 2018 CH01 Director's details changed for Mr Gary Alexander Neville on 22 August 2018
11 Oct 2018 PSC01 Notification of Eng Hock Lim as a person with significant control on 6 April 2016