PROJECT ENGINEERING LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2025-07-30

View Document

30/07/2530 July 2025 Annual accounts for year ending 30 Jul 2025

View Accounts

21/06/2521 June 2025 Micro company accounts made up to 2024-07-30

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Registered office address changed to PO Box 4385, 08565926 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-12

View Document

12/12/2412 December 2024

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-07-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

12/09/2312 September 2023 Registered office address changed from 24 Bongrace Walk Luton LU4 8FT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-09-12

View Document

21/08/2321 August 2023 Notification of George Musceleanu as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of Mr George Musceleanu as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Borys Wojcik as a director on 2023-08-21

View Document

21/08/2321 August 2023 Cessation of Borys Wojcik as a person with significant control on 2023-08-21

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

27/07/2327 July 2023 Certificate of change of name

View Document

27/07/2327 July 2023 Micro company accounts made up to 2021-06-30

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-06-30

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Current accounting period shortened from 2024-06-30 to 2023-07-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

26/07/2326 July 2023 Cessation of Calin Ovidiu Solga as a person with significant control on 2022-07-01

View Document

26/07/2326 July 2023 Confirmation statement made on 2021-06-12 with no updates

View Document

26/07/2326 July 2023 Notification of Borys Wojcik as a person with significant control on 2022-06-01

View Document

26/07/2326 July 2023 Registered office address changed from 12 Silkstream Road Edgware Middlesex HA8 0DA to 24 Bongrace Walk Luton LU4 8FT on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Mr Borys Wojcik as a director on 2022-06-01

View Document

26/07/2326 July 2023 Micro company accounts made up to 2020-06-30

View Document

26/07/2326 July 2023 Termination of appointment of Calin Ovidiu Solga as a director on 2022-06-01

View Document

26/07/2326 July 2023 Confirmation statement made on 2022-06-12 with updates

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR OVIDIU SARPE

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CALIN SOLGA

View Document

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

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR CALIN OVIDIU SOLGA

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALIN OVIDIU SOLGA

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 14 SPRING GARDENS LONDON N5 2DT

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR CALIN OVIDIU SOLGA

View Document

29/01/1829 January 2018 CHANGE OF NAME 28/11/2017

View Document

29/01/1829 January 2018 ORDER OF COURT - RESTORATION

View Document

29/01/1829 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED CLUB ANIME CERTIFICATE ISSUED ON 29/01/18

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/10/1527 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/153 July 2015 APPLICATION FOR STRIKING-OFF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA SARPE

View Document

12/06/1312 June 2013 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