C PROJECT LDN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Statement of capital following an allotment of shares on 2024-03-29

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2024-03-28

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-07 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Accounts

26/03/2326 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2021-03-02

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 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

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

20/11/2020 November 2020 SECOND FILED SH01 - 06/02/20 STATEMENT OF CAPITAL GBP 9662

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES-HENRI THOMAS SAMANI

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETRAND NICOLAS HUBERT PERRODO

View Document

11/06/2011 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2020

View Document

11/06/2011 June 2020 06/02/20 STATEMENT OF CAPITAL GBP 9654

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ZIAD NOUJAIM

View Document

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

View Accounts

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAIN JACQUES BOURRILLON / 01/07/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR GIUSEPPE DI LIBERTO

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY EGLANTINE WIART

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR EGLANTINE WIART

View Document

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

View Accounts

28/03/1728 March 2017 ADOPT ARTICLES 30/03/2016

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/12/167 December 2016 30/03/16 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

15/07/1615 July 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS EGLANTINE CARINE PHILIPPINE WIART

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MS CAPUCINE MARTIN

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MRS EGLANTINE CARINE PHILIPPINE WIART

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ZIAD TALAL PAUL NOUJAIM

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR CHARLES-HENRI SAMANI

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR BERTRAND NICOLAS HUBERT PERRODO

View Document

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

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 245 245 OLD BROMPTON ROAD LONDON SW5 9HP UNITED KINGDOM

View Document

28/03/1528 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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