PROJECT SKETCH LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

21/08/2321 August 2023 Group of companies' accounts made up to 2023-04-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

19/01/2319 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

02/04/202 April 2020 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

21/03/1921 March 2019 15/10/18 STATEMENT OF CAPITAL GBP 26940

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC VII LP

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR TIM BARRETT

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR DAVID GRAHAM JOHNSON

View Document

15/05/1815 May 2018 21/04/18 STATEMENT OF CAPITAL GBP 23660.00

View Document

15/05/1815 May 2018 21/04/18 STATEMENT OF CAPITAL GBP 16240

View Document

09/05/189 May 2018 SUB-DIVISION 21/04/18

View Document

09/05/189 May 2018 21/04/18 STATEMENT OF CAPITAL GBP 1.04

View Document

09/05/189 May 2018 CONSOLIDATION 21/04/18

View Document

08/05/188 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/182 May 2018 ADOPT ARTICLES 21/04/2018

View Document

30/04/1830 April 2018 CESSATION OF IAN ROBERT, MARK MCMURRAY AS A PSC

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER HANDY

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR ROBERT SCHOFIELD

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112304340002

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112304340001

View Document

28/02/1828 February 2018 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