- Company Overview for PROJET LTD (12323629)
- Filing history for PROJET LTD (12323629)
- People for PROJET LTD (12323629)
- More for PROJET LTD (12323629)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
13 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to 550 Valley Road Nottingham NG5 1JJ on 30 March 2021 | |
09 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 43B Plains Road Nottingham Nottinghamshire NG3 5JU United Kingdom to Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 27 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
20 Aug 2020 | PSC04 | Change of details for Mr Joseph Edward Hegarty as a person with significant control on 10 August 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Tony Derek Grice as a director on 10 August 2020 | |
19 Aug 2020 | PSC07 | Cessation of Tony Derek Grice as a person with significant control on 10 August 2020 | |
03 Dec 2019 | PSC04 | Change of details for Mr Tony Derek Grice as a person with significant control on 29 November 2019 | |
03 Dec 2019 | PSC01 | Notification of Joseph Edward Hegarty as a person with significant control on 29 November 2019 | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
03 Dec 2019 | AP01 | Appointment of Mr Joseph Edward Hegarty as a director on 29 November 2019 | |
20 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-20
|