Advanced company searchLink opens in new window

C PROJECT LDN LTD

Company number 09515767

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 12,816
03 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
10 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 7 December 2021
04 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information change) was registered on 10/03/2022.
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 CS01 07/12/20 Statement of Capital gbp 12816
20 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2020
  • GBP 9,662
12 Nov 2020 PSC01 Notification of Betrand Nicolas Hubert Perrodo as a person with significant control on 6 February 2020
12 Nov 2020 PSC01 Notification of Charles-Henri Thomas Samani as a person with significant control on 6 February 2020
11 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 11 June 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 9,654
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2020
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 TM01 Termination of appointment of Ziad Talal Paul Noujaim as a director on 14 May 2018
11 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with updates
11 Jan 2018 CH01 Director's details changed for Mr Romain Jacques Bourrillon on 1 July 2017