PROJECT SCENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-10-31

View Document

11/03/2411 March 2024 Change of details for Miss Serina Claire Wagstaffe as a person with significant control on 2024-01-28

View Document

08/03/248 March 2024 Director's details changed for Miss Serina Claire Wagstaffe on 2024-01-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-29 with updates

View Document

14/01/2414 January 2024 Appointment of Miss Serina Claire Wagstaffe as a director on 2023-11-30

View Document

14/01/2414 January 2024 Notification of Serina Claire Wagstaffe as a person with significant control on 2023-11-30

View Document

12/01/2412 January 2024 Change of details for Mrs Nicola Mary Purcell as a person with significant control on 2023-11-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Certificate of change of name

View Document

05/09/235 September 2023 Director's details changed for Mrs Nicola Mary Purcell on 2023-09-04

View Document

05/09/235 September 2023 Change of details for Mrs Nicola Mary Purcell as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from 2nd Floor Provident Mill Alexandra Street Hyde Cheshire SK14 1DX United Kingdom to 2nd Floor Providence Mill Alexandra Street Hyde Cheshire SK14 1DX on 2023-09-04

View Document

01/09/231 September 2023 Change of details for Mrs Nicola Mary Purcell as a person with significant control on 2023-08-30

View Document

01/09/231 September 2023 Director's details changed for Mrs Nicola Mary Purcell on 2023-08-30

View Document

31/08/2331 August 2023 Change of details for Mrs Nicola Mary Davies as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mrs Nicola Mary Davies on 2023-08-31

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Registered office address changed from 84 Market Street Droylsden Greater Manchester M43 6DE to 2nd Floor Provident Mill Alexandra Street Hyde Cheshire SK14 1DX on 2023-04-26

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-10-31

View Document

03/10/223 October 2022 Previous accounting period shortened from 2022-01-30 to 2021-10-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR SERINA WAGSTAFFE

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MRS NICOLA MARY DAVIES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 18 CHURCH STREET ASHTON UNDER LYNE OL6 6XE UNITED KINGDOM

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/01/1830 January 2018 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