PROJECT 92 LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-02 with updates |
21/05/2521 May 2025 | Statement of capital following an allotment of shares on 2025-05-08 |
19/05/2519 May 2025 | Particulars of variation of rights attached to shares |
19/05/2519 May 2025 | Memorandum and Articles of Association |
19/05/2519 May 2025 | Resolutions |
16/05/2516 May 2025 | Termination of appointment of Philip John Neville as a director on 2025-05-08 |
15/05/2515 May 2025 | Cessation of Gary Alexander Neville as a person with significant control on 2025-05-08 |
15/05/2515 May 2025 | Termination of appointment of David Robert Joseph Beckham as a director on 2025-05-08 |
15/05/2515 May 2025 | Termination of appointment of Ryan Joseph Giggs as a director on 2025-05-08 |
15/05/2515 May 2025 | Termination of appointment of Nicholas Butt as a director on 2025-05-08 |
15/05/2515 May 2025 | Notification of a person with significant control statement |
15/05/2515 May 2025 | Appointment of Mr Declan Kelly as a director on 2025-05-08 |
15/05/2515 May 2025 | Appointment of Lord Evan Mervyn Davies as a director on 2025-05-08 |
15/05/2515 May 2025 | Change of details for Gary Alexander Neville as a person with significant control on 2025-05-08 |
31/03/2531 March 2025 | Group of companies' accounts made up to 2024-06-30 |
09/08/249 August 2024 | Resolutions |
07/08/247 August 2024 | Termination of appointment of Lay Hoon Chan as a director on 2024-07-31 |
07/08/247 August 2024 | Cessation of Eng Hock Lim as a person with significant control on 2024-07-31 |
07/08/247 August 2024 | Notification of Gary Alexander Neville as a person with significant control on 2024-07-31 |
03/07/243 July 2024 | Director's details changed for Mr Gary Alexander Neville on 2019-11-19 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Group of companies' accounts made up to 2023-06-30 |
11/01/2411 January 2024 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-11 |
12/07/2312 July 2023 | Registered office address changed from St Andrews Chambers 21 Albert Square Manchester M2 5PE United Kingdom to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 2023-07-12 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
03/07/233 July 2023 | Registration of charge 091126990003, created on 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Group of companies' accounts made up to 2022-06-30 |
23/09/2223 September 2022 | Memorandum and Articles of Association |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Group of companies' accounts made up to 2021-06-30 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-02 with no updates |
07/07/217 July 2021 | Group of companies' accounts made up to 2020-06-30 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 22/08/2018 |
25/04/1925 April 2019 | ADOPT ARTICLES 05/03/2019 |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCHOLES |
26/03/1926 March 2019 | DIRECTOR APPOINTED MR DAVID ROBERT JOSEPH BECKHAM |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 22/08/2018 |
11/10/1811 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018 |
11/10/1811 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENG HOCK LIM |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 4 JORDAN STREET MANCHESTER M15 4PY |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
02/05/182 May 2018 | CURREXT FROM 31/05/2018 TO 30/06/2018 |
22/03/1822 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | NOTIFICATION OF PSC STATEMENT ON 08/01/2018 |
13/02/1813 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
13/02/1813 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091126990001 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/08/1514 August 2015 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
05/08/155 August 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, DIRECTOR DESMOND CHOO |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR RYAN JOSEPH GIGGS |
26/01/1526 January 2015 | ADOPT ARTICLES 18/12/2014 |
26/01/1526 January 2015 | DIRECTOR APPOINTED DESMOND PEY CHING CHOO |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR NICHOLAS BUTT |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR PHILIP JOHN NEVILLE |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR PAUL SCHOLES |
26/01/1526 January 2015 | DIRECTOR APPOINTED LAY HOON CHAN |
26/01/1526 January 2015 | 18/12/14 STATEMENT OF CAPITAL GBP 10 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O KUIT STEINART LEVY LLP 3 ST MARY'S PARSONAGE MANCHESTER M3 2RD UNITED KINGDOM |
26/01/1526 January 2015 | CURRSHO FROM 31/07/2015 TO 30/06/2015 |
02/07/142 July 2014 | 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