PROJECT FURNITURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Registration of charge 101769350002, created on 2024-12-17

View Document

21/11/2421 November 2024 Purchase of own shares.

View Document

14/11/2414 November 2024 Resolutions

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Notification of Project Group Uk Limited as a person with significant control on 2024-10-10

View Document

04/11/244 November 2024 Cessation of Project Group Uk Holdings Limited as a person with significant control on 2024-10-10

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-10-10

View Document

29/10/2429 October 2024 Termination of appointment of Nigel Anthony Barker as a director on 2024-10-14

View Document

24/10/2424 October 2024 Notification of Project Group Uk Holdings Limited as a person with significant control on 2024-10-10

View Document

24/10/2424 October 2024 Cessation of Martin Corbett as a person with significant control on 2024-10-10

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Appointment of Ms Francesca Lilley Liddle as a director on 2023-02-02

View Document

23/01/2323 January 2023 Appointment of Mr Oliver Mackenzie as a director on 2023-01-20

View Document

04/01/234 January 2023 Termination of appointment of Alistair George Dickson as a director on 2022-12-31

View Document

02/01/232 January 2023 Termination of appointment of James Anthony Shanks as a director on 2022-12-31

View Document

11/11/2211 November 2022 Appointment of Mr Thomas John Alan Owens as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Appointment of Mr Alistair George Dickson as a director on 2022-01-19

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

19/01/2219 January 2022 Change of name notice

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2020-06-01

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CESSATION OF JAMES WATSON AS A PSC

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA BREARLEY

View Document

01/04/201 April 2020 CESSATION OF JAMES ANTHONY SHANKS AS A PSC

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED PROJECT: CONTRACT FURNITURE LIMITED CERTIFICATE ISSUED ON 28/02/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 DIRECTOR APPOINTED MISS AMANDA LOUISE BREARLEY

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TRIGGS

View Document

09/11/189 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRQ MARK JUSTIN TRIGGS

View Document

15/06/1815 June 2018 ADOPT ARTICLES 17/04/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CORBETT

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WATSON

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR NIGEL ANTHONY BARKER

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101769350001

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR NEIL KEITH DIMMOCK

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR MARTIN CORBETT

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR JAMES RONALD WATSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 13/09/17 STATEMENT OF CAPITAL GBP 2000

View Document

22/09/1722 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/1721 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SHANKS / 27/06/2017

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 PREVSHO FROM 31/05/2017 TO 30/09/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 2ND FLOOR CROSSLEY MILL DEAN CLOUGH MILLS HALIFAX HX3 5AX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 COMPANY NAME CHANGED PROJECT: RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

28/07/1628 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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