ACTUAL PROJECTS LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

27/02/2427 February 2024 Change of details for Mr John Andrew Newcombe as a person with significant control on 2024-02-27

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 58 PARK HALL ROAD LONDON N2 9PX

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

29/12/1829 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARVEY

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

24/05/1624 May 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

12/05/1512 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 36 SUTTON ROAD LONDON N10 1HE

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 58 PARK HALL ROAD LONDON N2 9PX ENGLAND

View Document

13/03/1313 March 2013 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW NEWCOMBE / 20/02/2011

View Document

14/06/1114 June 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 APPOINT PERSON AS SECRETARY

View Document

11/11/1011 November 2010 SECRETARY APPOINTED STEPHEN HARVEY

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 67 GRAND AVENUE LONDON N10 3BC

View Document

11/11/1011 November 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW NEWCOMBE / 21/02/2009

View Document

11/11/1011 November 2010 Annual return made up to 21 February 2009 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 21 February 2008 with full list of shareholders

View Document

10/11/1010 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/10/0913 October 2009 STRUCK OFF AND DISSOLVED

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM, THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

05/02/095 February 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company