PROJECT ASSOCIATES HOLDINGS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Resolutions

View Document

07/05/257 May 2025 Change of details for Sevro Investments Limited as a person with significant control on 2025-05-02

View Document

06/05/256 May 2025 Cessation of David John Kilshaw Rigg as a person with significant control on 2025-05-02

View Document

06/05/256 May 2025 Change of details for Sevro Investments Limited as a person with significant control on 2025-05-02

View Document

01/05/251 May 2025 Appointment of Mr Daniel Gerard O'connell as a director on 2025-05-01

View Document

28/04/2528 April 2025 Registration of charge 115456450002, created on 2025-04-25

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

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

View Document

01/03/251 March 2025 Appointment of Bente Veis Dalsbaek as a director on 2025-03-01

View Document

31/01/2531 January 2025 Termination of appointment of Howell Malcolm Plowden James as a director on 2025-01-31

View Document

08/11/248 November 2024 Director's details changed for David Benjamin Bluestone on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for John Patrick Garrett on 2024-11-08

View Document

28/10/2428 October 2024 Termination of appointment of Ryan Anthony Loeffen-Gallagher as a director on 2024-10-18

View Document

15/08/2415 August 2024 Resolutions

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

14/08/2414 August 2024 Appointment of David Benjamin Bluestone as a director on 2024-07-01

View Document

14/08/2414 August 2024 Appointment of John Patrick Garrett as a director on 2024-07-01

View Document

14/08/2414 August 2024 Director's details changed for John Patrick Garrett on 2024-08-01

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

22/07/2422 July 2024 Registration of charge 115456450001, created on 2024-07-01

View Document

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

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

29/03/2429 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

26/01/2426 January 2024 Change of share class name or designation

View Document

25/01/2425 January 2024 Appointment of Compagnie Du 6 Septembre as a director on 2024-01-24

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Memorandum and Articles of Association

View Document

20/09/2320 September 2023 Appointment of Ryan Anthony Loeffen-Gallagher as a director on 2023-09-19

View Document

05/07/235 July 2023 Termination of appointment of Catherine Margaret Ashton as a director on 2023-07-04

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

23/05/2323 May 2023 Change of details for Mr David John Kilshaw Rigg as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr David John Kilshaw Rigg on 2023-05-23

View Document

16/03/2316 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Director's details changed for Mark Christian Medish on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Howell Malcolm Plowden James on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mark Christian Medish on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mark Christian Medish on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mark Christian Medish as a director on 2023-02-01

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

21/02/2221 February 2022 Change of details for Mr David John Kilshaw Rigg as a person with significant control on 2022-02-14

View Document

21/02/2221 February 2022 Notification of Sevro Investments Limited as a person with significant control on 2022-02-14

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

28/01/2228 January 2022 Resolutions

View Document

25/11/2125 November 2021 Sub-division of shares on 2021-11-17

View Document

25/11/2125 November 2021 Change of share class name or designation

View Document

25/11/2125 November 2021 Change of share class name or designation

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

11/08/2111 August 2021 Director's details changed for Baroness Ashton of Upholland Catherine Margaret Ashton on 2021-08-01

View Document

03/08/213 August 2021 Appointment of Baroness Ashton of Upholland Catherine Margaret Ashton as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Steven John Norris as a director on 2021-07-31

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN WORTHINGTON / 27/05/2020

View Document

08/04/208 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR HOWELL MALCOLM PLOWDEN JAMES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED JAMES ADAM LAWRENCE WETHERED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WORTHINGTON / 04/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DAVIES / 04/06/2019

View Document

12/11/1812 November 2018 CURRSHO FROM 31/08/2019 TO 30/06/2019

View Document

10/10/1810 October 2018 ADOPT ARTICLES 01/10/2018

View Document

03/10/183 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 180

View Document

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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