THE PROJECTS TEAM LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Micro company accounts made up to 2024-02-28 |
04/06/244 June 2024 | Director's details changed for Mr Mike Winstanley on 2024-05-24 |
04/06/244 June 2024 | Change of details for Mr Mike Winstanley as a person with significant control on 2024-05-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-31 with updates |
08/06/238 June 2023 | Micro company accounts made up to 2023-02-28 |
24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-03-24 |
24/03/2324 March 2023 | Appointment of Mr Arran-Braydon Lewis Drysder as a director on 2023-03-24 |
24/03/2324 March 2023 | Appointment of Miss Ka Lo Wong as a director on 2023-03-24 |
23/03/2323 March 2023 | Registered office address changed from 4 Keith Hall House Inverurie Aberdeenshire AB51 0LB Scotland to 4 Keith Hall House Inverurie Aberdeenshire AB51 0LD on 2023-03-23 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 4 Keith Hall House Inverurie Aberdeenshire AB51 0LB on 2023-02-13 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
03/05/223 May 2022 | Termination of appointment of Hugh Siggins as a director on 2022-05-03 |
03/05/223 May 2022 | Cessation of Hugh Siggins as a person with significant control on 2022-03-13 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MIKE WINSTANLAY / 11/02/2019 |
05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE WINSTANLAY / 11/02/2019 |
11/02/1911 February 2019 | 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