PROJEKT LDN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

10/04/2510 April 2025 Change of details for Mr David Barnett as a person with significant control on 2024-03-06

View Document

10/04/2510 April 2025 Change of details for Ms Chantal Melissa Laren as a person with significant control on 2024-03-06

View Document

06/03/256 March 2025 Registered office address changed from Aston House Aston House Cornwall Avenue London N3 1LF England to Aston House Cornwall Avenue London N3 1LF on 2025-03-06

View Document

10/12/2410 December 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Registration of charge 062283590003, created on 2024-06-14

View Document

30/04/2430 April 2024 Registered office address changed from 63 Palace Court London W2 4JB England to Aston House Aston House Cornwall Avenue London N3 1LF on 2024-04-30

View Document

06/03/246 March 2024 Cessation of London & Newcastle Capital Limited as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Ms Chantal Melissa Laren as a director on 2024-03-06

View Document

06/03/246 March 2024 Notification of Chantal Melissa Laren as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Notification of David Barnett as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

24/07/2324 July 2023 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 63 Palace Court London W2 4JB on 2023-07-24

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

22/07/2322 July 2023 Termination of appointment of Robert Daniel Soning as a director on 2023-07-22

View Document

22/07/2322 July 2023 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 91 Wimpole Street London W1G 0EF on 2023-07-22

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

23/03/2323 March 2023 Termination of appointment of James Michael Shindler as a director on 2023-03-20

View Document

01/03/231 March 2023 Micro company accounts made up to 2021-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/11/2130 November 2021 Director's details changed for Mr Robert Daniel Soning on 2021-07-02

View Document

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

View Accounts

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL SONING / 20/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELVYN BARNETT / 26/04/2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL SONING / 29/10/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

17/05/1317 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED LONDON & NEWCASTLE (NOTTING HILL) LIMITED CERTIFICATE ISSUED ON 16/03/12

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED JAMES MICHAEL SHINDLER

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MRS BAERBEL SCHUETT

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL SONING / 05/10/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN BARNETT / 11/05/2011

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

07/04/107 April 2010 ARTICLES OF ASSOCIATION

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BERG

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0928 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR TROELS HENRIKSEN

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNETT / 23/02/2009

View Document

21/12/0821 December 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY E L SERVICES LIMITED

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, 25 HARLEY STREET, LONDON, W1G 9BR

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

26/04/0726 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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