PROJECT NO 2 LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Cessation of Philippa Stokes as a person with significant control on 2024-12-31

View Document

07/10/247 October 2024 Cessation of Andre Cornelis De Koning as a person with significant control on 2019-10-17

View Document

07/10/247 October 2024 Cessation of Ian Alexander Webb as a person with significant control on 2019-10-17

View Document

07/10/247 October 2024 Director's details changed for Anne Mansbridge on 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

07/08/247 August 2024 Change of details for Amanda Bako as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Philippa Stokes as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Tamara Diane Corbin as a person with significant control on 2024-08-07

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/10/2310 October 2023 Notification of Martin Nicholas John Trott as a person with significant control on 2016-11-16

View Document

10/10/2310 October 2023 Notification of Philippa Stokes as a person with significant control on 2016-11-16

View Document

10/10/2310 October 2023 Notification of Alan Milgate as a person with significant control on 2016-11-16

View Document

10/10/2310 October 2023 Notification of Tamara Diane Corbin as a person with significant control on 2016-11-16

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

10/10/2310 October 2023 Notification of Amanda Bako as a person with significant control on 2016-11-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/11/1915 November 2019 SUB-DIVISION 16/10/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE CORNELIS DE KONING

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALEXANDER WEBB

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MANSBRIDGE

View Document

26/09/1826 September 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/02/1717 February 2017 16/11/16 STATEMENT OF CAPITAL GBP 3

View Document

07/12/167 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

07/12/167 December 2016 SAIL ADDRESS CREATED

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ANDRE CORNELIS DE KONING

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR IAN ALEXANDER WEBB

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED ANNE MANSBRIDGE

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED YIELDMORE LIMITED CERTIFICATE ISSUED ON 25/11/16

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/09/1626 September 2016 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