DISCOVERY PROJECT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from Apple Tree Cottage Northside Lane Gundleton Alresford Hampshire SO24 9SR England to 10 Beech Court Hurst Reading RG10 0RQ on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mr Nicholas James Walton Cutter on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Christopher David Cutter as a secretary on 2025-02-20

View Document

21/02/2521 February 2025 Change of details for Mr Nicholas Cutter as a person with significant control on 2020-05-01

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Nicholas James Walton Cutter on 2024-02-27

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/07/2013 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM DAIRY FARM HOUSE CHARLTON ALL SAINTS LOWER RD SALISBURY WILTSHIRE SP5 4HQ

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

19/11/1919 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/01/1727 January 2017 COMPANY NAME CHANGED WHITE FOX PROJECTS LTD CERTIFICATE ISSUED ON 27/01/17

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED TOTAL ALPINE LTD CERTIFICATE ISSUED ON 20/01/15

View Document

09/01/159 January 2015 CHANGE OF NAME 26/12/2014

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/1411 February 2014 CURREXT FROM 28/02/2015 TO 05/04/2015

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