B3 PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/12/232 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Termination of appointment of Jeanne Nguyen as a director on 2021-08-01 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/156 January 2015 | Annual return made up to 20 November 2014 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 20 November 2013 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/12/1224 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/12/1024 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, SECRETARY JACKIE NGUYEN |
08/03/108 March 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR APPOINTED MARC BOOTHE |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / JACKIE NGUYEN / 20/11/2007 |
12/01/0912 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANNE NGUYEN / 20/11/2007 |
12/01/0912 January 2009 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/08 FROM: GISTERED OFFICE CHANGED ON 05/12/2008 FROM 41A HELIX ROAD LONDON SW2 2JR |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0723 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
20/07/0420 July 2004 | DIRECTOR RESIGNED |
04/02/044 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
31/01/0431 January 2004 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
31/01/0331 January 2003 | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
13/02/0213 February 2002 | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
28/12/0028 December 2000 | FULL ACCOUNTS MADE UP TO 30/11/99 |
21/12/0021 December 2000 | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | COMPANY NAME CHANGED B3 MEDIA LIMITED CERTIFICATE ISSUED ON 22/09/00 |
30/11/9930 November 1999 | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS |
21/11/9921 November 1999 | FULL ACCOUNTS MADE UP TO 30/11/98 |
31/08/9931 August 1999 | STRIKE-OFF ACTION DISCONTINUED |
23/08/9923 August 1999 | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS |
18/05/9918 May 1999 | FIRST GAZETTE |
08/12/978 December 1997 | REGISTERED OFFICE CHANGED ON 08/12/97 FROM: G OFFICE CHANGED 08/12/97 31-33 BONDWAY LONDON SW8 1SJ |
08/12/978 December 1997 | NEW SECRETARY APPOINTED |
08/12/978 December 1997 | NEW DIRECTOR APPOINTED |
08/12/978 December 1997 | SECRETARY RESIGNED |
08/12/978 December 1997 | DIRECTOR RESIGNED |
20/11/9720 November 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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