PROJEX CONTRACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

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

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Accounts for a small company made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

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

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNION HOUSE WALTON LODGE BRIDGE STREET WALTON ON THAMES SURREY KT12 1BT

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/12/1510 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

03/12/143 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/11/1312 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/01/139 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

25/11/1125 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/01/1012 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK ANDERSON

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/04/093 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN GRAHAM

View Document

10/12/0810 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/085 April 2008 DIRECTOR APPOINTED MARK JAMES ANDERSON

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED

View Document

05/04/085 April 2008 DIRECTOR APPOINTED COLIN KENWARD GRAHAM

View Document

05/04/085 April 2008 DIRECTOR APPOINTED GIOVANNI ANZANI

View Document

05/04/085 April 2008 DIRECTOR APPOINTED LAURA ANZANI

View Document

05/04/085 April 2008 DIRECTOR APPOINTED ANDREA PORRO

View Document

05/04/085 April 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED INHOCO 4220 LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

23/10/0723 October 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