SAMUEL JAMES PROJECT MANAGEMENT LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-02-14 with no updates

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DANE / 16/07/2020

View Document

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

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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