NO.3 PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

05/11/245 November 2024 Termination of appointment of Petro Sliusarchuk as a director on 2024-09-30

View Document

11/07/2411 July 2024 Second filing of Confirmation Statement dated 2024-04-30

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Sub-division of shares on 2024-01-03

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

19/02/2419 February 2024 Director's details changed for Petro Sliusarchuk on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 19 Dover Road Tadworth Surrey KT20 5FN England to First Floor Office 3 Hornton Place London W8 4LZ on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Luis Garcia De Andoin Gimenez on 2024-02-19

View Document

05/01/245 January 2024 Second filing for the appointment of Mr Petro Sliusarchuk as a director

View Document

03/01/243 January 2024 Appointment of Mr Petro Sliusarchuk as a director on 2023-01-03

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

24/05/2324 May 2023 Cessation of Hamish Alexander Macpherson as a person with significant control on 2023-05-18

View Document

24/05/2324 May 2023 Registered office address changed from 53 Culmstock Road London SW11 6LY England to 19 Dover Road Tadworth Surrey KT20 5FN on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Hamish Alexander Macpherson as a director on 2023-05-18

View Document

24/05/2324 May 2023 Change of details for Mr Luis Garcia De Andoin Gimenez as a person with significant control on 2023-05-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

10/05/2210 May 2022 Cessation of Daniel Robert Bergin as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-09

View Document

04/04/224 April 2022 Termination of appointment of Daniel Robert Bergin as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 COMPANY NAME CHANGED B&A DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR HAMISH ALEXANDER MACPHERSON

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR LUIS GARCIA DE ANDOIN GIMENEZ

View Document

17/03/2017 March 2020 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