INTERIM PROJECT FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Notification of David Wall Brown as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Mr David Wall Brown as a director on 2025-02-26

View Document

26/02/2526 February 2025 Cessation of Brian Joseph Kelly as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Brian Joseph Kelly as a director on 2025-02-26

View Document

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

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH KELLY / 05/02/2018

View Document

30/01/1830 January 2018 SAIL ADDRESS CHANGED FROM: THE OLD BAKERY 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU ENGLAND

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH KELLY / 29/01/2018

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 SAIL ADDRESS CREATED

View Document

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/03/1412 March 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

12/03/1412 March 2014 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