GATTACA PROJECTS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

30/04/2530 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

27/03/2327 March 2023 Director's details changed for Mr Oliver Whittaker on 2022-04-01

View Document

06/01/236 January 2023 Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

05/05/225 May 2022 Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Prism Cosec as a secretary on 2022-04-30

View Document

04/04/224 April 2022 Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Kevin Freeguard as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Salar Farzad as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

12/11/2112 November 2021 Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05

View Document

12/11/2112 November 2021 Appointment of Prism Cosec as a secretary on 2021-11-06

View Document

31/07/2031 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19

View Document

31/07/2031 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19

View Document

31/07/2031 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

26/11/1926 November 2019 RE-CONSENTED TO ACT, BE APP AS NEW DIR/ARTICLES 30/10/2019

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR KEVIN FREEGUARD

View Document

08/05/198 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

08/05/198 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

08/05/198 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

08/05/198 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/12/185 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

05/12/185 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED KEITH JOHN LEWIS

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR SALAR FARZAD

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY CASPAR BRANSON

View Document

12/12/1712 December 2017 SECRETARY APPOINTED MRS KATIE MARY SELVES

View Document

16/11/1716 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYER

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MR CASPAR BEN BRANSON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY DYER

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033129470006

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033129470005

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/03/1630 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033129470004

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY NEIL AYTON

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MR ANTHONY STEPHEN DYER

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART FEEST

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR BRIAN WILKINSON

View Document

27/02/1527 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUNN

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR ADRIAN PAUL GUNN

View Document

20/09/1320 September 2013 SECRETARY APPOINTED NEIL AYTON

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR NEALE PROVAN

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED ANTHONY STEPHEN DYER

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR STUART FEEST

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY RAJESH THAKRAR

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM E3 THE PREMIER CENTRE ABBEY PARK ROMSEY SO51 9DG

View Document

16/09/1316 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 23320

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/02/1319 February 2013 SECTION 519

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RAJESH SHAMJI THAKRAR / 04/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEALE GORDON PROVAN / 05/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RAJESH SHAMJI THAKRAR / 28/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEALE GORDON PROVAN / 28/10/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 05/02/08; CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 SUB DIV SHARES 28/02/06

View Document

01/03/061 March 2006 £ SR 14999@1 12/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 RETURN MADE UP TO 05/02/05; NO CHANGE OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: LONDON NORTH VERULAM POINT, STATION WAY ST. ALBANS HERTFORDSHIRE AL1 5HE

View Document

25/03/0325 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 4TH FLOOR 111-113 GREAT PORTLAND STREET LONDON W1W 6QQ

View Document

23/07/0123 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 3 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1M 7RA

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 AUDITOR'S RESIGNATION

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: TBW THE PREMIER CENTRE ABBEY PARK RAMSEY HAMPSHIRE SO51 9AQ

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 VARYING SHARE RIGHTS AND NAMES 30/03/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS; AMEND

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED APPLICATION PROJECTS PROFESSIONA L SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 £ NC 1000/50000 05/02/97

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 05/02/97

View Document

13/02/9713 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: INTERNATIONAL HOUSE 31 CHURCH RD HENDON LONDON NW4 4EB

View Document

05/02/975 February 1997 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