PROJECTIME LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2024-05-28

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-05-28

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-05-28

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-05-28

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/20

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MS KAMALA SRI VALLURIPALLI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

22/12/1522 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 01/01/15 STATEMENT OF CAPITAL GBP 200

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/11/152 November 2015 CURRSHO FROM 29/04/2015 TO 31/05/2014

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

18/06/1518 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

28/04/1528 April 2015 FIRST GAZETTE

View Document

28/01/1528 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

12/12/1412 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS

View Document

12/12/1412 December 2014 15/12/13 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1428 October 2014 CURRSHO FROM 30/10/2013 TO 30/04/2013

View Document

31/07/1431 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR SRIKIRAN VALLURIPALLI

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 47-49 GREEN LANE NORTHWOOD, MIDDLESEX, HA6 3AE UNITED KINGDOM

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

31/10/1231 October 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