PROJECT TEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Change of details for 27 Kp Limited as a person with significant control on 2019-02-12

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2023-03-31

View Document

14/05/2514 May 2025 Director's details changed for Mr Keith Anthony Piper on 2025-05-14

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/10/2331 October 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

26/07/2326 July 2023 Cessation of A Person with Significant Control as a person with significant control on 2018-06-25

View Document

25/07/2325 July 2023 Cessation of Keith Anthony Piper as a person with significant control on 2018-06-25

View Document

25/07/2325 July 2023 Notification of 27 Kp Limited as a person with significant control on 2018-06-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

08/02/228 February 2022 Change of details for a person with significant control

View Document

07/02/227 February 2022 Change of details for Mr Keith Anthony Piper as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

13/05/2113 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

11/09/2011 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 Registered office address changed from , 84 High Street Broadstairs, Kent, CT10 1JJ, England to 42a High Street Broadstairs Kent CT10 1JT on 2019-02-23

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

18/07/1818 July 2018 Registered office address changed from , 99 Canterbury Road, Whitstable, Kent, CT5 4HG to 42a High Street Broadstairs Kent CT10 1JT on 2018-07-18

View Document

19/03/1819 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

23/08/1723 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY PIPER / 16/12/2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MRS SUZANNA MARY PIPER

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PAGE / 24/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED KEITH ANTHONY PIPER

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/132 January 2013 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