Advanced company searchLink opens in new window

PROJET LTD

Company number 12323629

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)
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
  • GBP 2
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
  • GBP 1