POJAC 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 |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-03 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
06/04/246 April 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2023-03-31 |
08/04/238 April 2023 | Withdrawal of a person with significant control statement on 2023-04-08 |
08/04/238 April 2023 | Notification of Joshua Ayooluwa Oludimu as a person with significant control on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Micro company accounts made up to 2021-03-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 31 DULVERTON DRIVE FURZTON MILTON KEYNES MK4 1HX |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 4 4 WINSBY WAY BROOKLANDS MILTON KEYNES MK10 7LJ ENGLAND |
29/04/1929 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
26/04/1826 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/05/1719 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA AYOOLUWA OLUDIMU / 01/01/2016 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, 32 CHANDLER COURT 340 BENSHAM LANE, THORNTON HEATH, SURREY, CR7 7EQ |
01/06/151 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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