1DS PROJECTS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/12/245 December 2024 Director's details changed for Mrs Rosalind Mary Hudson on 2024-12-02

View Document

04/12/244 December 2024 Registered office address changed from The North Wing Holbrook House 34-38 Hill Rise Richmond TW10 6UA England to London (W1W 5PF) Office 167-169 Great Portland Street London W1W 5PF on 2024-12-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

02/08/232 August 2023 Director's details changed for Mrs Rosalind Mary Whitehead on 2023-07-30

View Document

24/07/2324 July 2023 Appointment of Mr David Paul Butler as a director on 2023-07-24

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Sub-division of shares on 2023-04-14

View Document

09/05/239 May 2023 Notification of Treehouse Manageco Ltd as a person with significant control on 2023-04-14

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

09/05/239 May 2023 Cessation of Rosalind Mary Whitehead as a person with significant control on 2023-04-14

View Document

09/12/229 December 2022 Certificate of change of name

View Document

02/11/222 November 2022 Registered office address changed from 34-38 the North Wing, Holbrook House 34-38 Hill Rise Richmond TW10 6UA England to The North Wing Holbrook House 34-38 Hill Rise Richmond TW10 6UA on 2022-11-02

View Document

01/11/221 November 2022 Registered office address changed from 34-38 the North Wing, Holbrook House Hill Rise Richmond TW10 6UA England to 34-38 the North Wing, Holbrook House 34-38 Hill Rise Richmond TW10 6UA on 2022-11-01

View Document

01/11/221 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Registered office address changed from 274 Kimbolton Road Bedford MK41 8AD England to 34-38 the North Wing, Holbrook House Hill Rise Richmond TW10 6UA on 2022-10-31

View Document

20/10/2220 October 2022 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