PROJECTIVE GROUP UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

13/01/2313 January 2023 Change of name notice

View Document

13/01/2313 January 2023 Certificate of change of name

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-17 with updates

View Document

06/04/226 April 2022 Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 10 Norther & Shell Building, Floor 5 Lower Thames Street London EC3R 6AF on 2022-04-06

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2020-07-27

View Document

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

View Accounts

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DENIS TAYLOR / 25/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENIS TAYLOR / 25/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENIS TAYLOR / 22/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DENIS TAYLOR / 22/02/2020

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 10/10/18 STATEMENT OF CAPITAL GBP 288

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR ALASTAIR MARTIN JAMES BROWN

View Document

22/10/1822 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 120.00

View Document

22/10/1822 October 2018 ADOPT ARTICLES 10/10/2018

View Document

19/10/1819 October 2018 ADOPT ARTICLES 10/10/2018

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 6 WARWICK ROAD EALING LONDON W5 3XJ

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ALEXANDER TOSTIG PEARSON

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MRS MELANIE JANE JENNER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089100760001

View Document

27/03/1727 March 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENIS TAYLOR / 28/02/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID TOBY PEARSON / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOBY PEARSON / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOBY PEARSON / 13/07/2016

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED DR STEPHEN JOHN WELCH NORMAN

View Document

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID TOBY PEARSON / 01/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOBY PEARSON / 01/03/2016

View Document

08/03/168 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOBY PEARSON / 01/05/2015

View Document

24/06/1524 June 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENIS TAYLOR / 01/05/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENIS TAYLOR / 01/05/2015

View Document

24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID TOBY PEARSON / 01/05/2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 1ST FLOOR 6 BEVIS MARKS LONDON EC3A 7BA

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O JOHN TAYLOR 33SIX, 70 ST MARY AXE LONDON EC3A 8BE ENGLAND

View Document

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

View Accounts

25/02/1425 February 2014 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