PROJ-X COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

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

View Accounts

28/12/2228 December 2022 Secretary's details changed for Mr Timothy Edwin Sharp on 2020-05-31

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM BEECH HOUSE SANDY LANE STANTON DREW BRISTOL BS39 4EL ENGLAND

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 2 SYMONDSON MEWS BINFIELD BRACKNELL BERKSHIRE RG42 5TE

View Document

11/06/1511 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT RUDMAN / 17/12/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/06/129 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/06/1119 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT RUDMAN / 22/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/05/9522 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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