COMMUNICATIONS PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR STEPHEN FRANCIS DAY

View Document

21/06/1521 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA ELIZABETH JAYNE LANHAM / 18/10/2012

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/06/129 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/06/114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LANHAM / 07/06/2009

View Document

07/06/097 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/097 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7DX UNITED KINGDOM

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: BROOK HOUSE MINT STREET GODALMING SURREY GU7 1HE

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: GUARDIAN HOUSE BOROUGH ROAD GODALMING SURREY GU7 2AE

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 S386 DISP APP AUDS 10/06/98

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 31/07/96

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/06/9416 June 1994 ALTER MEM AND ARTS 02/06/94

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/06/9416 June 1994 NC INC ALREADY ADJUSTED 02/06/94

View Document

16/06/9416 June 1994 NC INC ALREADY ADJUSTED 02/06/94

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED AMBAGE LIMITED CERTIFICATE ISSUED ON 13/06/94

View Document

01/06/941 June 1994 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