PROJECT X GLOBAL LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewVoluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 NewVoluntary strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

16/04/2516 April 2025 Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2025-04-16

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Peter Maurice Bennett as a director on 2024-04-15

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

18/12/2318 December 2023 Notification of Px Global Services Ltd as a person with significant control on 2022-01-12

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

16/11/2216 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

15/12/2115 December 2021 Change of details for Ms Olga Marcela Navarro Parra as a person with significant control on 2020-12-15

View Document

15/12/2115 December 2021 Director's details changed for Ms Olga Marcela Navarro Parra on 2020-12-15

View Document

09/03/219 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR KATE WOLFENDEN

View Document

18/09/2018 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 31/12/18 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 10/12/19 STATEMENT OF CAPITAL GBP 1029

View Document

02/06/202 June 2020 01/03/20 STATEMENT OF CAPITAL GBP 1109

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR PETER MAURICE BENNETT

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 7 CAVENDISH SQUARE LONDON LONDON W1G 0PE ENGLAND

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

09/12/189 December 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WYLIE

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHARMAN

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MR JAMES MICHAEL SHAW

View Document

02/04/182 April 2018 DIRECTOR APPOINTED DOCTOR ROBERT DEAN WYLIE

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MRS SUSAN ELIZABETH CHARMAN

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MR STEPHEN EVANS

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MR THOMAS MATTHIAS VELLACOTT

View Document

22/01/1822 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 80

View Document

22/01/1822 January 2018 ADOPT ARTICLES 11/01/2018

View Document

22/01/1822 January 2018 SUB-DIVISION 11/01/18

View Document

22/01/1822 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 750

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MS OLGA MARCELA NAVARRO PARRA

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA MARCELA NAVARRO PARRA

View Document

30/11/1730 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 0.01

View Document

11/08/1711 August 2017 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