NRJ PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Second filing of Confirmation Statement dated 2023-06-27

View Document

20/12/2420 December 2024 Second filing of Confirmation Statement dated 2024-06-27

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Change of details for Ms Chelsie Samantha Dash as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Change of details for Ms Chelsie Samantha Dash as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Registered office address changed from 36 Freeview Road Bath BA2 1DR United Kingdom to 103 Dovers Park Bathford Bath BA1 7UE on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Ms Chelsie Samantha Dash on 2021-07-01

View Document

19/07/2119 July 2021 Director's details changed for Mr Nicholas Robert Jones on 2021-07-01

View Document

19/07/2119 July 2021 Change of details for Nicholas Robert Jones as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

23/08/2023 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / NICHOLAS ROBERT JONES / 01/03/2020

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSIE SAMANTHA DASH

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHELSIE SAMANTHA DASH / 01/03/2020

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JONES

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MS CHELSIE SAMANTHA DASH

View Document

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

11/08/1811 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 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