PROJECT BORNEO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewNotification of Scott Jon Bruce Biddle as a person with significant control on 2021-03-14

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-03-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2024-07-30 with no updates

View Document

25/06/2525 June 2025 Director's details changed for Mr Scott Biddle on 2024-11-27

View Document

25/06/2525 June 2025 Registered office address changed from , 2a Sparrow Close, Luton, LU4 0XL, England to 36 Liscombe Road Dunstable Bedfordshire LU5 4PL on 2025-06-25

View Document

25/06/2525 June 2025 Administrative restoration application

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

22/01/2322 January 2023 Micro company accounts made up to 2022-03-31

View Document

15/01/2315 January 2023 Director's details changed for Mr Scott Biddle on 2023-01-15

View Document

23/08/2223 August 2022 Registered office address changed from , 29 Wheatfield Road, Luton, LU4 0TP, England to 36 Liscombe Road Dunstable Bedfordshire LU5 4PL on 2022-08-23

View Document

10/04/2210 April 2022 Termination of appointment of Silije Lindrup Robertson as a director on 2022-04-10

View Document

10/04/2210 April 2022 Notification of Leo Phillip Biddle as a person with significant control on 2016-04-06

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Cessation of Lynda Mary Pendle as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-03-31

View Document

03/03/223 March 2022 Termination of appointment of Lynda Mary Pendle as a director on 2022-03-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

14/03/2114 March 2021 Registered office address changed from , PO Box TS7 8RY, 17 Erica Grove, Marton, Middlesbrough, Cleveland, TS7 8RY, United Kingdom to 36 Liscombe Road Dunstable Bedfordshire LU5 4PL on 2021-03-14

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/10/2025 October 2020 DIRECTOR APPOINTED MR SCOTT BIDDLE

View Document

25/10/2025 October 2020 DIRECTOR APPOINTED MR LEO PHILIP BIDDLE

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MRS SILIJE LINDRUP ROBERTSON

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

16/05/1816 May 2018 CESSATION OF GRAHAM GEOFFREY BECKERSON AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BECKERSON

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR STEPHAN CHARLES WILLERS

View Document

14/05/1814 May 2018 Registered office address changed from , 1 Campion Drive, Taunton, Somerset, TA1 3XE to 36 Liscombe Road Dunstable Bedfordshire LU5 4PL on 2018-05-14

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 1 CAMPION DRIVE TAUNTON SOMERSET TA1 3XE

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

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

View Accounts

19/03/1619 March 2016 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME FELDMAN

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN WILLERS / 03/03/2016

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED PROJECT ORANGUTAN UK LTD. CERTIFICATE ISSUED ON 15/02/16

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 25/11/15 NO MEMBER LIST

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED RED ENDANGERED ANIMAL CONNECTION TRUST LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 82 ALZEY GARDENS HARPENDEN HERTFORDSHIRE AL5 5SZ

View Document

19/12/1519 December 2015 Registered office address changed from , 82 Alzey Gardens, Harpenden, Hertfordshire, AL5 5SZ to 36 Liscombe Road Dunstable Bedfordshire LU5 4PL on 2015-12-19

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR GRAHAM GEOFFREY BECKERSON

View Document

27/09/1527 September 2015 DIRECTOR APPOINTED MISS CATHERINE ANN WILLERS

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA GUSTAFSON

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CROOK

View Document

27/09/1527 September 2015 DIRECTOR APPOINTED MRS LYNDA MARY PENDLE

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME GERALD FELDMAN / 20/05/2015

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 25/11/14 NO MEMBER LIST

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BONHAM

View Document

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

View Accounts

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 27/11/13 NO MEMBER LIST

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME GERALD FELDMAN / 01/09/2013

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MRS ROSEMARY ANN CROOK

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGEANE FRASER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER COTTRELL

View Document

15/01/1315 January 2013 27/11/12 NO MEMBER LIST

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 ALTER ARTICLES 25/04/2012

View Document

28/06/1228 June 2012 ARTICLES OF ASSOCIATION

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER ROBERTS / 19/05/2012

View Document

04/05/124 May 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MRS CAROLINE BONHAM

View Document

27/11/1127 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER ROBERTS / 27/11/2011

View Document

27/11/1127 November 2011 27/11/11 NO MEMBER LIST

View Document

27/11/1127 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME GERALD FELDMAN / 27/11/2011

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MS GEORGEANE VERA FRASER

View Document

30/08/1130 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 27/11/10 NO MEMBER LIST

View Document

16/12/1016 December 2010 Registered office address changed from , Kra the Clock House, 87 Paines Lane, Pinner, Middlesex, HA5 3BZ, United Kingdom on 2010-12-16

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM KRA THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ UNITED KINGDOM

View Document

14/06/1014 June 2010 MEMORANDUM OF ASSOCIATION

View Document

14/06/1014 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1014 June 2010 CHAIRMAN APPOINTED 02/06/2010

View Document

14/06/1014 June 2010 ALTER MEMORANDUM 02/06/2010

View Document

14/06/1014 June 2010 COMPANY BUSINESS 02/06/2010

View Document

27/11/0927 November 2009 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