PROJECT26 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Registration of charge 079516490017, created on 2023-09-28

View Document

06/10/236 October 2023 Registration of charge 079516490016, created on 2023-09-28

View Document

25/07/2325 July 2023 Satisfaction of charge 079516490008 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 079516490010 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 079516490015 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 079516490007 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

18/01/2218 January 2022 Director's details changed for Mr James Hargreaves on 2022-01-17

View Document

18/01/2218 January 2022 Change of details for Mr James Hargreaves as a person with significant control on 2022-01-17

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Registration of charge 079516490015, created on 2021-06-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM RESTHARROW FYNING LANE FYNING ROGATE HAMPSHIRE GU31 5DQ

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079516490014

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079516490013

View Document

07/09/207 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079516490012

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079516490010

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079516490011

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079516490009

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079516490008

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079516490007

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079516490004

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079516490006

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079516490002

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079516490001

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL DESTECROIX / 08/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DESTECROIX / 08/03/2019

View Document

27/09/1827 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079516490005

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079516490006

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079516490005

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079516490003

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079516490004

View Document

10/04/1510 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079516490003

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARGREAVES / 11/02/2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 3 PINE COTTAGES 176 FOREST ROAD LISS FOREST HAMPSHIRE GU33 7BX

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079516490002

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079516490001

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/02/1216 February 2012 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