SAMUEL JAMES PROJECT MANAGEMENT LTD
Company Documents
| Date | Description | 
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off | 
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off | 
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off | 
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended | 
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended | 
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off | 
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off | 
| 22/04/2422 April 2024 | Registered office address changed from 3 Heathlands Place Ascot SL5 8FQ England to 7 Whitmore Lane Ascot SL5 0NS on 2024-04-22 | 
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-14 with no updates | 
| 08/01/248 January 2024 | Micro company accounts made up to 2023-02-28 | 
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-14 with no updates | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 | 
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued | 
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued | 
| 12/05/2212 May 2022 | Confirmation statement made on 2022-02-14 with no updates | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 12/01/2212 January 2022 | Micro company accounts made up to 2021-02-28 | 
| 23/06/2123 June 2021 | Compulsory strike-off action has been discontinued | 
| 23/06/2123 June 2021 | Compulsory strike-off action has been discontinued | 
| 22/06/2122 June 2021 | Confirmation statement made on 2021-02-14 with no updates | 
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended | 
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 10 THE STARTING GATE BROCKENHURST ROAD ASCOT BERKSHIRE SL5 9DL UNITED KINGDOM | 
| 07/08/207 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DANE / 16/07/2020 | 
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES | 
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 | 
| 01/02/201 February 2020 | DISS40 (DISS40(SOAD)) | 
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 | 
| 14/01/2014 January 2020 | FIRST GAZETTE | 
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
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