CONTAINER PROJECTS LLP

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge OC3808890001, created on 2025-07-16

View Document

18/07/2518 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

18/06/2318 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL WALKER / 10/03/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN KEITH BEERE / 18/07/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

21/07/1621 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL WALKER / 18/07/2016

View Document

04/01/164 January 2016 ANNUAL RETURN MADE UP TO 11/12/15

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 ANNUAL RETURN MADE UP TO 11/12/14

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 ANNUAL RETURN MADE UP TO 11/12/13

View Document

06/01/146 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER RAYMOND COY / 03/01/2014

View Document

11/12/1211 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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