C PROJECT LDN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2024-03-29 |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2024-03-28 |
04/02/254 February 2025 | Confirmation statement made on 2024-12-07 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/03/2326 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2021-03-02 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Confirmation statement made on 2021-12-07 with no updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES |
20/11/2020 November 2020 | SECOND FILED SH01 - 06/02/20 STATEMENT OF CAPITAL GBP 9662 |
12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES-HENRI THOMAS SAMANI |
12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETRAND NICOLAS HUBERT PERRODO |
11/06/2011 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2020 |
11/06/2011 June 2020 | 06/02/20 STATEMENT OF CAPITAL GBP 9654 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ZIAD NOUJAIM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAIN JACQUES BOURRILLON / 01/07/2017 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | SECRETARY APPOINTED MR GIUSEPPE DI LIBERTO |
19/06/1719 June 2017 | APPOINTMENT TERMINATED, SECRETARY EGLANTINE WIART |
19/06/1719 June 2017 | APPOINTMENT TERMINATED, DIRECTOR EGLANTINE WIART |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | ADOPT ARTICLES 30/03/2016 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
07/12/167 December 2016 | 30/03/16 STATEMENT OF CAPITAL GBP 100 |
16/07/1616 July 2016 | DISS40 (DISS40(SOAD)) |
15/07/1615 July 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
28/06/1628 June 2016 | FIRST GAZETTE |
24/05/1624 May 2016 | DIRECTOR APPOINTED MRS EGLANTINE CARINE PHILIPPINE WIART |
24/05/1624 May 2016 | DIRECTOR APPOINTED MS CAPUCINE MARTIN |
24/05/1624 May 2016 | SECRETARY APPOINTED MRS EGLANTINE CARINE PHILIPPINE WIART |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR ZIAD TALAL PAUL NOUJAIM |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR CHARLES-HENRI SAMANI |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR BERTRAND NICOLAS HUBERT PERRODO |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 245 245 OLD BROMPTON ROAD LONDON SW5 9HP UNITED KINGDOM |
28/03/1528 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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