INTERNATIONAL PROJECTS LIMITED

Company Documents

DateDescription
30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH TAPP / 01/06/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE TAPP

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 06/10/14 NO CHANGES

View Document

01/08/141 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 06/10/13 NO CHANGES

View Document

01/07/131 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 06/10/11 NO CHANGES

View Document

11/08/1111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 06/10/10 NO CHANGES

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TAPP / 15/09/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 S366A DISP HOLDING AGM 04/10/02

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: WAGTAILS 70 FRYERNING LANE FRYERNING ESSEX CM4 0NN

View Document

09/08/999 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 3B LOWESDEN BUSINESS PARK LAMBOURN WOODLANDS HUNGERFORD BERKSHIRE RG17 7RU

View Document

06/10/986 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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