J PRESLY CONSULTING LTD

Company Documents

DateDescription
21/08/1921 August 2019 DISS REQUEST WITHDRAWN

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING-OFF

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PRESLY

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRESLY / 07/02/2017

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 32 LONGFELLOW ROAD WORCESTER PARK SURREY KT4 8BB

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1612 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/06/1514 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/06/1514 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRESLY / 24/08/2014

View Document

03/03/153 March 2015 COMPANY NAME CHANGED X-PROJECT STUDIOS LTD CERTIFICATE ISSUED ON 03/03/15

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM 22 GAUMONT TOWER DALSTON SQUARE LONDON E8 3BQ

View Document

06/07/146 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/07/136 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRESLY / 06/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 COMPANY NAME CHANGED X-PROJECT APPS LTD CERTIFICATE ISSUED ON 19/10/12

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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