Advanced company searchLink opens in new window

PROJECT 3000 LIMITED

Company number 12133721

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
07 Oct 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 PSC04 Change of details for Mrs Chloe Etiennette Isabelle Macintosh as a person with significant control on 28 February 2020
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 153.92
02 Oct 2020 AD01 Registered office address changed from Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT England to 42 Tournay Road London SW6 7UF on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Mrs Chloe Etiennette Isabelle Macintosh on 2 October 2020
24 Aug 2020 AD01 Registered office address changed from 42 Tournay Road London SW6 7UF England to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 24 August 2020
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
29 Jun 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
01 Jun 2020 SH02 Sub-division of shares on 5 December 2019
01 Jun 2020 SH08 Change of share class name or designation
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 136.688
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 136.688
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 131.815
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 131.815
12 Mar 2020 AP01 Appointment of Mr Kevin Patrick Ryan as a director on 5 November 2019
24 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 05/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-01
  • GBP 100