PROJEX DESIGN LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/02/2516 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Termination of appointment of Gillian Packman as a secretary on 2023-02-12

View Document

10/05/2310 May 2023 Notification of Gillian Packman as a person with significant control on 2023-02-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

02/06/172 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 01/03/15 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1518 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

08/03/158 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY APPOINTED MRS GILLIAN PACKMAN

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

11/02/0311 February 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