THE DEPTFORD PROJECT 2 LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-03-31

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Full accounts made up to 2023-03-31

View Document

06/02/246 February 2024 Satisfaction of charge 090103410001 in full

View Document

05/06/235 June 2023 Full accounts made up to 2022-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

23/05/2323 May 2023 Change of details for The Deptford Project Limited as a person with significant control on 2022-10-24

View Document

23/05/2323 May 2023 Change of details for The Deptford Project Limited as a person with significant control on 2022-10-24

View Document

23/05/2323 May 2023 Change of details for The Deptford Project Limited as a person with significant control on 2022-10-24

View Document

23/05/2323 May 2023 Change of details for The Deptford Project Limited as a person with significant control on 2022-10-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-20

View Document

25/10/2225 October 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-20

View Document

24/10/2224 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ England to 100 Victoria Street London SW1E 5JL on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-20

View Document

24/10/2224 October 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-20

View Document

06/10/226 October 2022 Director's details changed for Mr George Mark Richardson on 2022-08-18

View Document

06/05/226 May 2022 Satisfaction of charge 090103410003 in full

View Document

06/05/226 May 2022 Satisfaction of charge 090103410004 in full

View Document

06/05/226 May 2022 Satisfaction of charge 090103410002 in full

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

05/04/225 April 2022 Registration of charge 090103410005, created on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

02/07/212 July 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

20/06/2120 June 2021 Appointment of Mr George Mark Richardson as a director on 2021-06-17

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

29/12/1729 December 2017 APPROVAL OF FINANCE DOCUMENTS; THE "TRANSACTION DOCUMENTS" 30/11/2017

View Document

29/12/1729 December 2017 ARTICLES OF ASSOCIATION

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090103410001

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW O'REILLY / 19/11/2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/06/163 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN WOOD / 09/11/2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW O'REILLY / 09/11/2015

View Document

13/01/1613 January 2016 SECRETARY APPOINTED MR CHRIS BARTON

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN WOOD / 09/11/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW O'REILLY / 09/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD UPTON / 09/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

09/12/159 December 2015 CHANGE PERSON AS SECRETARY

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS ENGLAND

View Document

22/06/1522 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/01/1516 January 2015 ALTER ARTICLES 18/12/2014

View Document

16/01/1516 January 2015 ARTICLES OF ASSOCIATION

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

05/11/145 November 2014 SECRETARY APPOINTED MARCUS OWEN SHEPHERD

View Document

04/06/144 June 2014 CURREXT FROM 31/12/2014 TO 28/02/2015

View Document

30/05/1430 May 2014 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MICHAEL HENRY MARX

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STOREY

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM ST THOMAS'S CHURCH ST THOMAS STREET LONDON SE1 9RY UNITED KINGDOM

View Document

12/05/1412 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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