PROJECTUS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Final Gazette dissolved following liquidation |
16/07/2516 July 2025 New | Final Gazette dissolved following liquidation |
16/04/2516 April 2025 | Return of final meeting in a creditors' voluntary winding up |
29/05/2429 May 2024 | Statement of affairs |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-05-17 |
17/05/2417 May 2024 | Appointment of a voluntary liquidator |
17/05/2417 May 2024 | Resolutions |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
20/03/2320 March 2023 | Registered office address changed from 67-69 Cowcross Street London EC1M 6PU England to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 2023-03-20 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Director's details changed for Mrs Rebecca Louise Lawrie on 2021-02-01 |
23/06/2123 June 2021 | Change of details for Mr Timothy Lawrie as a person with significant control on 2021-05-01 |
23/06/2123 June 2021 | Change of details for Mrs Rebecca Lawrie as a person with significant control on 2021-05-01 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
23/06/2123 June 2021 | Director's details changed for Mrs Rebecca Louise Lawrie on 2021-02-01 |
04/03/214 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081069930002 |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
02/06/202 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
13/02/1913 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 3 WATERHOUSE SQUARE 138 HOLBORN LONDON EC1N 2SW ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LAWRIE |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LAWRIE |
09/04/179 April 2017 | SUB-DIVISION 13/03/17 |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081069930001 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 344-354 GRAYS INN ROAD LONDON WC1X 8PB |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/07/166 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
26/01/1626 January 2016 | CURREXT FROM 30/06/2016 TO 31/12/2016 |
23/11/1523 November 2015 | DIRECTOR APPOINTED MRS REBECCA LOUISE LAWRIE |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIM WILLIAM DOUGLAS LAWRIE / 01/04/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIM WILLIAM DOUGLAS LAWRIE / 02/01/2013 |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 10-15TH FLOOR 88 WOOD STREET LONDON EC2V 7RS UNITED KINGDOM |
03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM |
23/07/1223 July 2012 | COMPANY NAME CHANGED THE OUTSTANDING RECRUITMENT COMPANY LIMITED CERTIFICATE ISSUED ON 23/07/12 |
15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROJECTUS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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