NRJ PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Second filing of Confirmation Statement dated 2023-06-27 |
20/12/2420 December 2024 | Second filing of Confirmation Statement dated 2024-06-27 |
10/12/2410 December 2024 | Micro company accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
21/07/2121 July 2021 | Change of details for Ms Chelsie Samantha Dash as a person with significant control on 2021-07-01 |
19/07/2119 July 2021 | Change of details for Ms Chelsie Samantha Dash as a person with significant control on 2021-07-01 |
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 |
19/07/2119 July 2021 | Director's details changed for Ms Chelsie Samantha Dash on 2021-07-01 |
19/07/2119 July 2021 | Director's details changed for Mr Nicholas Robert Jones on 2021-07-01 |
19/07/2119 July 2021 | Change of details for Nicholas Robert Jones as a person with significant control on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
23/08/2023 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / NICHOLAS ROBERT JONES / 01/03/2020 |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSIE SAMANTHA DASH |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHELSIE SAMANTHA DASH / 01/03/2020 |
01/03/201 March 2020 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS JONES |
01/03/201 March 2020 | DIRECTOR APPOINTED MS CHELSIE SAMANTHA DASH |
27/01/2027 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
11/08/1811 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1728 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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