THE GAMBIA PROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/11/2411 November 2024 Appointment of Ms Shankara Durga as a director on 2024-03-19

View Document

30/10/2430 October 2024 Appointment of Mr Reid Harris as a director on 2024-07-01

View Document

30/10/2430 October 2024 Appointment of Miss Beatrice Duckitt as a director on 2024-07-13

View Document

30/10/2430 October 2024 Termination of appointment of John Paul Colley as a director on 2024-02-06

View Document

30/10/2430 October 2024 Termination of appointment of Sheena Lesley Carroll as a director on 2024-06-22

View Document

30/10/2430 October 2024 Termination of appointment of Susan Maria Catherine Walton as a director on 2024-06-22

View Document

28/08/2428 August 2024 Director's details changed for Ms Katie Major on 2024-08-14

View Document

28/08/2428 August 2024 Registered office address changed from 1a Vicarage Lane Wootton Ulceby Lincolnshire DN39 6SH England to 6 Park Avenue Barton-upon-Humber North Lincolnshire DN18 5DN on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Ms Katie Major on 2024-08-14

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Registered office address changed from 28 Carson Avenue Grimsby North East Lincolnshire DN34 4QX to 1a Vicarage Lane Wootton Ulceby Lincolnshire DN39 6SH on 2022-11-22

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

03/06/213 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

02/07/202 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

01/11/181 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

18/07/1718 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 05/02/16 NO MEMBER LIST

View Document

24/07/1524 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED DR SUSAN MARIA CATHERINE WALTON

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MS KATIE MAJOR

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL COLLEY / 31/05/2013

View Document

16/02/1516 February 2015 05/02/15 NO MEMBER LIST

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/09/144 September 2014 ALTER ARTICLES 25/08/2014

View Document

04/09/144 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/144 September 2014 ARTICLES OF ASSOCIATION

View Document

01/08/141 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/141 August 2014 ARTICLES OF ASSOCIATION

View Document

01/08/141 August 2014 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

19/02/1419 February 2014 05/02/14 NO MEMBER LIST

View Document

05/02/135 February 2013 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