PROJECT PARTNERS LTD

Company Documents

DateDescription
05/04/255 April 2025 Notification of Nicky Harris as a person with significant control on 2024-09-16

View Document

05/03/255 March 2025 Cessation of Nicky Harris as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mrs Mark Colin Pratt as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Nicky Harris as a director on 2025-03-05

View Document

27/08/2427 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Cessation of Ian Richard Temple as a person with significant control on 2023-09-25

View Document

21/11/2321 November 2023 Notification of Nicky Harris as a person with significant control on 2023-09-25

View Document

21/11/2321 November 2023 Notification of Mark Colin Pratt as a person with significant control on 2023-09-25

View Document

21/11/2321 November 2023 Cessation of John Patrick Hunter as a person with significant control on 2023-09-25

View Document

16/11/2316 November 2023 Termination of appointment of Ian Richard Temple as a director on 2023-11-06

View Document

16/11/2316 November 2023 Termination of appointment of John Patrick Hunter as a director on 2023-11-06

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Memorandum and Articles of Association

View Document

20/09/2320 September 2023 Resolutions

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

23/08/2323 August 2023 Termination of appointment of Ben Harber as a director on 2023-08-14

View Document

21/08/2321 August 2023 Notification of Ian Richard Temple as a person with significant control on 2023-08-10

View Document

21/08/2321 August 2023 Notification of John Patrick Hunter as a person with significant control on 2023-08-10

View Document

21/08/2321 August 2023 Cessation of Evolvient Capital Limited as a person with significant control on 2023-08-10

View Document

09/06/239 June 2023 Satisfaction of charge 056950170001 in full

View Document

09/06/239 June 2023 Registration of charge 056950170002, created on 2023-06-09

View Document

17/02/2317 February 2023 Director's details changed for Mr Ian Richard Temple on 2023-02-17

View Document

16/02/2316 February 2023 Director's details changed for Mr Mark Colin Pratt on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Nicky Harris on 2023-02-16

View Document

19/01/2319 January 2023 Registered office address changed from 30-40 Eastcheap London EC3M 1HD to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2023-01-19

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Change of details for Evolvient Capital Plc as a person with significant control on 2022-04-04

View Document

01/04/221 April 2022 Registration of charge 056950170001, created on 2022-03-22

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

14/10/2114 October 2021 Appointment of Nicky Harris as a director on 2021-09-30

View Document

14/10/2114 October 2021 Appointment of Mark Pratt as a director on 2021-09-30

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

17/07/2117 July 2021 Accounts for a small company made up to 2020-12-31

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED ISABEL JENNIFER MOGLIANI

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR COLIN RAYMOND ADAMS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY HELEN PERKINS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMEATON

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 SECRETARY APPOINTED HELEN MARGARET PERKINS

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY MADELEINE SCRAFTON

View Document

06/02/146 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR JOHN GERRARD GLOVER

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 01/08/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MADELEINE SCRAFTON / 01/06/2013

View Document

11/02/1311 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 13/01/2011

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY TIM SMEATON

View Document

05/09/085 September 2008 SECRETARY APPOINTED MRS MADELEINE SCRAFTON

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: POUNTNEY HILL HOUSE 6 LAWRENCE POUNTNEY HILL LONDON EC4R 0BL

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS; AMEND

View Document

04/09/074 September 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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