PROJECT 92 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

19/05/2519 May 2025 Particulars of variation of rights attached to shares

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Resolutions

View Document

16/05/2516 May 2025 Termination of appointment of Philip John Neville as a director on 2025-05-08

View Document

15/05/2515 May 2025 Cessation of Gary Alexander Neville as a person with significant control on 2025-05-08

View Document

15/05/2515 May 2025 Termination of appointment of David Robert Joseph Beckham as a director on 2025-05-08

View Document

15/05/2515 May 2025 Termination of appointment of Ryan Joseph Giggs as a director on 2025-05-08

View Document

15/05/2515 May 2025 Termination of appointment of Nicholas Butt as a director on 2025-05-08

View Document

15/05/2515 May 2025 Notification of a person with significant control statement

View Document

15/05/2515 May 2025 Appointment of Mr Declan Kelly as a director on 2025-05-08

View Document

15/05/2515 May 2025 Appointment of Lord Evan Mervyn Davies as a director on 2025-05-08

View Document

15/05/2515 May 2025 Change of details for Gary Alexander Neville as a person with significant control on 2025-05-08

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Resolutions

View Document

07/08/247 August 2024 Termination of appointment of Lay Hoon Chan as a director on 2024-07-31

View Document

07/08/247 August 2024 Cessation of Eng Hock Lim as a person with significant control on 2024-07-31

View Document

07/08/247 August 2024 Notification of Gary Alexander Neville as a person with significant control on 2024-07-31

View Document

03/07/243 July 2024 Director's details changed for Mr Gary Alexander Neville on 2019-11-19

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

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

View Document

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

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

03/07/233 July 2023 Registration of charge 091126990003, created on 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

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

View Accounts

04/04/224 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 22/08/2018

View Document

25/04/1925 April 2019 ADOPT ARTICLES 05/03/2019

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHOLES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR DAVID ROBERT JOSEPH BECKHAM

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 22/08/2018

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENG HOCK LIM

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 4 JORDAN STREET MANCHESTER M15 4PY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

02/05/182 May 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

22/03/1822 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 NOTIFICATION OF PSC STATEMENT ON 08/01/2018

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091126990001

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

05/08/155 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR DESMOND CHOO

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR RYAN JOSEPH GIGGS

View Document

26/01/1526 January 2015 ADOPT ARTICLES 18/12/2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED DESMOND PEY CHING CHOO

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR NICHOLAS BUTT

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR PHILIP JOHN NEVILLE

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR PAUL SCHOLES

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED LAY HOON CHAN

View Document

26/01/1526 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 10

View Document

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

View Document

26/01/1526 January 2015 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

02/07/142 July 2014 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