PROJECTLINE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
05/08/235 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
23/05/2323 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
22/02/2022 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS OMOBOLANLE AKINTUJOYE / 20/07/2019 |
30/07/1930 July 2019 | PSC'S CHANGE OF PARTICULARS / MISS OMOBOLANLE AKINTUJOYE / 20/07/2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/07/1624 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
04/07/164 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM APARTMENT 8, LINFORD GARDENS BOUNDARY LANE MANCHESTER M15 6FD |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 8 JARDINE SQUARE ANDOVER HAMPSHIRE SP10 5DL UNITED KINGDOM |
02/07/142 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1320 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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