IJK PROJECT CONSULTING LTD

Company Documents

DateDescription
10/06/2510 June 2025

View Document

10/06/2510 June 2025

View Document

12/05/2512 May 2025 Director's details changed for Mr Isuru Anandth Somash Gunesekera on 2025-04-01

View Document

12/05/2512 May 2025 Change of details for Mrs Joanne Marie Gunesekera as a person with significant control on 2025-04-01

View Document

12/05/2512 May 2025 Director's details changed for Mr Isuru Anandth Somash Gunesekera on 2025-04-01

View Document

12/05/2512 May 2025 Director's details changed for Mrs Joanne Marie Gunesekera on 2025-04-01

View Document

19/03/2519 March 2025 Resolutions

View Document

03/03/253 March 2025 Registered office address changed from 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ United Kingdom to The Keep Creech Castle Taunton TA1 2DX on 2025-03-03

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

21/02/2521 February 2025 Statement of affairs

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-06-27

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2127 September 2021 Registered office address changed from 8 Otters Brook Cannington Bridgwater TA5 2NT England to Brunel House Bindon Road Taunton TA2 6BJ on 2021-09-27

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

24/07/1824 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information