THE DEATH PENALTY PROJECT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegister(s) moved to registered office address 87-91 Newman Street London W1T 3EY

View Document

21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Termination of appointment of Afua Hirsch as a director on 2023-07-01

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

24/01/2324 January 2023 Appointment of Mrs Moira Kathleen Hindson as a director on 2022-09-19

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVAIS JABBAR

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / SAUL LEHRFREUND / 28/08/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEIR STARMER / 28/08/2018

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 8-9 FRITH STREET SOHO LONDON W1D 3JB

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN KNOWLES QC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 25/08/15 NO MEMBER LIST

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: 2-6 CANNON STREET LONDON EC4M 6YH UNITED KINGDOM

View Document

02/03/152 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 02/03/2015

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED JULIAN BERNARD KNOWLES QC

View Document

30/08/1430 August 2014 25/08/14 NO MEMBER LIST

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANE COOPER

View Document

06/09/136 September 2013 25/08/13 NO MEMBER LIST

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/126 September 2012 25/08/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 Annual return made up to 2011-08-25 no member list

View Document

25/08/1125 August 2011 25/08/11 NO MEMBER LIST

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 01/10/2009

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/09/102 September 2010 25/08/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIR STARMER / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE COOPER / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAZI MIRESKANDARI / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MS AFUA HIRSCH

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MS JANE COOPER

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOSEPH MIDDLETON

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN JOHN KIRKPATRICK / 08/04/2010

View Document

29/06/1029 June 2010 ADOPT ARTICLES 22/06/2010

View Document

16/10/0916 October 2009 30/09/09 NO MEMBER LIST

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 SECRETARY APPOINTED BWB SECRETARIAL LIMITED

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY PHILIP KIRKPATRICK

View Document

08/02/098 February 2009 DIRECTOR APPOINTED SIMON GOLDBERG

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 50 BROADWICK STREET LONDON W1F 7AG

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

30/11/0630 November 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

06/02/066 February 2006 MEMORANDUM OF ASSOCIATION

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0521 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0528 October 2005 RE APP MEMBER 07/10/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 2-6 CANNON STREET LONDON EC4M 6YH

View Document

28/10/0528 October 2005 S366A DISP HOLDING AGM 11/10/05

View Document

30/09/0530 September 2005 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