PROJEKTS NYC LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a dormant company made up to 2025-01-25

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-04-11 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-27

View Document

28/06/2428 June 2024 Appointment of Mr David Pujolar Segura as a director on 2024-06-26

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Barry Colin Bown as a director on 2024-03-15

View Document

18/04/2418 April 2024 Appointment of Mr Nicholas Scott as a director on 2024-03-01

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-01-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-01-29

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Second filing of Confirmation Statement dated 2019-04-11

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-01-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE NESBITT

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR BARRY COLIN BOWN

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE DAVIES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / JD SPORTS FASHION PLC / 16/05/2019

View Document

16/05/1916 May 2019 Confirmation statement made on 2019-04-11 with no updates

View Document

16/05/1916 May 2019 CESSATION OF FOOTASYLUM PLC AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

16/05/1916 May 2019 CURRSHO FROM 31/03/2020 TO 31/01/2020

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O FOOTASYLUM SANDBROOK HOUSE SANDBROOK PARK ROCHDALE LANCASHIRE OL11 1RY

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS DANIELLE HAZEL DAVIES

View Document

29/08/1829 August 2018 CESSATION OF JOHN CARRUTHERS WARDLE AS A PSC

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WARDLE

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS CLARE MICHELLE NESBITT

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOTASYLUM PLC

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARRUTHERS WARDLE / 17/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/06/149 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, UNIT 3 BROADFIELD DISTRIBUTION CENTRE PILSWORTH ROAD, HEYWOOD, LANCASHIRE, OL10 2TA, UNITED KINGDOM

View Document

10/07/1310 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE MAKIN

View Document

04/12/124 December 2012 STATEMENT BY DIRECTORS

View Document

04/12/124 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

04/12/124 December 2012 REDUCE ISSUED CAPITAL 27/11/2012

View Document

04/12/124 December 2012 SOLVENCY STATEMENT DATED 27/11/12

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY COLETTE MAKIN

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STAFFORD

View Document

17/08/1017 August 2010 SECRETARY APPOINTED CLAIRE MICHELLE MAKIN

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JOHN CARRUTHERS WARDLE

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM, 12-14 MACON COURT, CREWE, CHESHIRE, CW1 6EA

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STAFFORD / 10/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / COLETTE MAKIN / 10/04/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0927 March 2009 NC INC ALREADY ADJUSTED 25/02/09

View Document

27/03/0927 March 2009 ADOPT ARTICLES 25/02/2009

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 8 HUXLEY DRIVE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2PH

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

10/04/0310 April 2003 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