KINGDOM PROJECT EVENTS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/08/2521 August 2025 Total exemption full accounts made up to 2025-01-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Registered office address changed from 20 Castle Street Hay-on-Wye Hereford HR3 5DF England to Pen Y Lan Hay-on-Wye Hereford HR3 5TA on 2024-10-02

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Beverley Lea Gregory as a director on 2023-01-26

View Document

18/11/2218 November 2022 Certificate of change of name

View Document

18/11/2218 November 2022 Change of name notice

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 2A PAVEMENT PALACE HAY ON WYE BRECON & RADNORSHIRE HR3 5BU

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MS BEVERLEY LEA GREGORY

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS GEORGIA JANE COOKE

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 16 PARK STREET HEREFORD HEREFORDSHIRE HR1 2RD

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED RAW PROJECTS LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

21/03/1821 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1821 March 2018 CONVERSION TO A CIC

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1315 January 2013 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