383 PROJECT LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/08/2412 August 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-08-12

View Document

12/08/2412 August 2024 Statement of affairs

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Director's details changed for Sukhvinder Singh Dehal on 2022-09-14

View Document

23/12/2223 December 2022 Change of details for Mr Sukhvinder Singh Dehal as a person with significant control on 2022-09-14

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of company's objects

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057827320004

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR JACOB DUTTON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057827320003

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 ADOPT ARTICLES 01/07/2016

View Document

26/05/1626 May 2016 APPROVAL OF DOCUMENTS 18/05/2016

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBOLD

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, SECRETARY KATIE NEWBOLD

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057827320002

View Document

12/05/1612 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JAMES DUTTON / 01/06/2014

View Document

06/05/156 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM THE FLAGHOUSE16 GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR

View Document

10/09/1410 September 2014 ADOPT ARTICLES 18/07/2014

View Document

30/04/1430 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWBOLD / 11/10/2011

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / KATIE HELEN NEWBOLD / 11/10/2011

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR JACOB JAMES DUTTON

View Document

06/06/116 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWBOLD / 01/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER SINGH DEHAL / 01/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KATIE HELEN NEWBOLD / 01/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEHAL / 01/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM UNIT 17 NEWHALL PLACE NEWHALL HILL BIRMINGHAM B1 3JH

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM, CORNWALL HOUSE, 31 LIONEL STREET, BIRMINGHAM, WEST MIDLANDS, B3 1AP

View Document

16/05/0916 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEHAL / 01/11/2008

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER DEHAL / 01/11/2008

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: FLAT 2, 26 CANTERBURY CLOSE, ERDINGTON, BIRMINGHAM, WEST MIDLANDS B23 7QL

View Document

14/06/0714 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

18/04/0618 April 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