THE REALLY NEET PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/05/2516 May 2025 Second filing for the appointment of Ms Jane Ellen Lax as a director

View Document

16/05/2516 May 2025 Second filing for the appointment of Mrs Helen Philomena Kiely-Savin as a director

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE England to Unit 42 Fusion@Magna Magna Way Rotherham S60 1FE on 2024-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Termination of appointment of Jane Ellen Lax as a director on 2024-03-22

View Document

11/04/2411 April 2024 Termination of appointment of Helen Philomena Kiely-Savin as a director on 2024-03-22

View Document

11/04/2411 April 2024 Cessation of Jane Ellen Lax as a person with significant control on 2024-04-05

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

06/04/246 April 2024 Notification of Jane Ellen Lax as a person with significant control on 2024-04-05

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Resolutions

View Document

26/03/2426 March 2024 Statement of company's objects

View Document

22/03/2422 March 2024 Appointment of Ms Jane Ellen Lax as a director on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mrs Helen Philomena Kiely-Savin as a director on 2024-03-22

View Document

20/03/2420 March 2024 Termination of appointment of Helen Philomena Kiely as a director on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Jane Ellen Lax as a director on 2024-03-19

View Document

13/03/2413 March 2024 Director's details changed for Miss Helen Philomena Kiely on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mrs Jane Ellen Lax on 2024-03-13

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Registration of charge 075831110002, created on 2023-08-03

View Document

18/07/2318 July 2023 Registration of charge 075831110001, created on 2023-07-03

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

21/11/2221 November 2022 Director's details changed for Mrs Jane Ellen Lax on 2022-07-15

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/07/2227 July 2022 Registered office address changed from , Unit One Chemist Lane, Rotherham, S60 1NA, England to Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE on 2022-07-27

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/10/2023 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM UNIT 1D UNIT 1D REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY S75 1JN ENGLAND

View Document

20/08/1920 August 2019 Registered office address changed from , Unit 1D Unit 1D Redbrook Business Park, Wilthorpe Road, Barnsley, S75 1JN, England to Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE on 2019-08-20

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 DIRECTOR APPOINTED MRS JANE ELLEN LAX

View Document

14/08/1814 August 2018 Registered office address changed from , Unit 1 Chemist Lane, Rotherham, South Yorkshire, S60 1LY to Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE on 2018-08-14

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM UNIT 1 CHEMIST LANE ROTHERHAM SOUTH YORKSHIRE S60 1LY

View Document

01/08/181 August 2018 Registered office address changed from , Syac Business Centre, Unit 110, Wicker Wicker, Sheffield, S3 8JD, England to Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE on 2018-08-01

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM SYAC BUSINESS CENTRE, UNIT 110, WICKER WICKER SHEFFIELD S3 8JD ENGLAND

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 29/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Registered office address changed from , 2 Halfway Gardens, Halfway, Sheffield, South Yorkshire, S20 4TJ to Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE on 2016-03-02

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MISS HELEN PHILOMENA KIELY

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 2 HALFWAY GARDENS HALFWAY SHEFFIELD SOUTH YORKSHIRE S20 4TJ

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 29/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 29/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 29/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1215 August 2012 ADOPT ARTICLES 13/08/2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR ANDREW DEREK HANSELMAN

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 2 HALFWAY GARDENS HALFWAY SHEFFIELD SOUTH YORKSHIRE S20 4JJ

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MRS JILL WHITE

View Document

26/07/1226 July 2012 Registered office address changed from , 2 Halfway Gardens, Halfway, Sheffield, South Yorkshire, S20 4JJ on 2012-07-26

View Document

07/06/127 June 2012 29/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWNS

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY DOWNS

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'BRIEN

View Document

22/06/1122 June 2011 Registered office address changed from , Suite 3 Fusion Business Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE on 2011-06-22

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM SUITE 3 FUSION BUSINESS CENTRE MAGNA WAY ROTHERHAM SOUTH YORKSHIRE S60 1FE

View Document

29/03/1129 March 2011 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