104 PROJECTS CIC

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Change of details for Alexander Henry Usborne as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from 41 Vernon Road London SW14 8NU England to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Justin Edgar on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Justin Edgar as a person with significant control on 2025-03-05

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

09/03/209 March 2020 25/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PREVSHO FROM 26/09/2019 TO 25/09/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 77 PRINCES ROAD PRINCES ROAD RICHMOND TW10 6DQ ENGLAND

View Document

04/11/194 November 2019 PREVEXT FROM 31/03/2019 TO 26/09/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM THE WORKSTATION 15 PATERNOSTER ROAD SHEFFIELD SOUTH YORKSHIRE S1 2BX

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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