PROJECT TWENTY THREE LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-22 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/11/232 November 2023 | Change of details for Ms Louise Elizabeth Cottam as a person with significant control on 2023-02-17 |
01/11/231 November 2023 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Unit 23 Farrington Court Burnley BB11 5SS |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-22 with updates |
31/10/2331 October 2023 | Change of details for Ms Louise Elizabeth Cottam as a person with significant control on 2023-02-17 |
31/10/2331 October 2023 | Register(s) moved to registered office address Unit 23 Farrington Court Burnley BB11 5SS |
31/10/2331 October 2023 | Cessation of Michael James Payne as a person with significant control on 2023-02-17 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Termination of appointment of Michael James Payne as a director on 2023-02-17 |
22/02/2322 February 2023 | Statement of capital on 2022-11-02 |
31/10/2231 October 2022 | Current accounting period extended from 2022-10-31 to 2023-02-28 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-22 with updates |
12/11/2112 November 2021 | Change of details for Mr Michael James Payne as a person with significant control on 2021-02-16 |
12/11/2112 November 2021 | Notification of Louise Elizabeth Cottam as a person with significant control on 2019-04-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/06/218 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
14/03/2114 March 2021 | ARTICLES OF ASSOCIATION |
14/03/2114 March 2021 | ADOPT ARTICLES 14/02/2021 |
04/03/214 March 2021 | 16/02/21 STATEMENT OF CAPITAL GBP 275200 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/08/1922 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KAREN JOLLY |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | SAIL ADDRESS CREATED |
05/11/185 November 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/10/1523 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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