DOWMOOR PROJECTS LLP

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/08/2311 August 2023 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 2nd Floor, College House, 17 King Edwards Road London HA4 7AE on 2023-08-11

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW

View Document

04/04/194 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

26/07/1826 July 2018 LLP MEMBER APPOINTED DIAS YELYUBAY

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, LLP MEMBER PRIMECROSS INC.

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, LLP MEMBER FORMOND INC.

View Document

26/07/1826 July 2018 LLP MEMBER APPOINTED ANDREY POTSELUYEV

View Document

26/06/1826 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

11/04/1711 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 06/01/16

View Document

20/03/1520 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

11/01/1511 January 2015 ANNUAL RETURN MADE UP TO 06/01/15

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

17/04/1417 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 06/01/14

View Document

19/03/1319 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 ANNUAL RETURN MADE UP TO 06/01/13

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LTD.

View Document

25/10/1225 October 2012 CORPORATE LLP MEMBER APPOINTED FORMOND INC.

View Document

25/10/1225 October 2012 CORPORATE LLP MEMBER APPOINTED PRIMECROSS INC.

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LTD.

View Document

01/05/121 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 ANNUAL RETURN MADE UP TO 06/01/12

View Document

06/01/116 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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